Name: | KENMARE INT'L CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1998 (26 years ago) |
Date of dissolution: | 27 Oct 2005 |
Entity Number: | 2318873 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 263 CANAL ST #20, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 CANAL ST #20, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YU HSIA CHENG | Chief Executive Officer | 263 CANAL ST #20, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-02 | 2002-11-07 | Address | 263 CANNEL ST #20, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2002-11-07 | Address | 263 CANNEL ST #20, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1998-11-24 | 2002-11-07 | Address | 66-23 SELFRIDGE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051027000813 | 2005-10-27 | CERTIFICATE OF DISSOLUTION | 2005-10-27 |
050217002473 | 2005-02-17 | BIENNIAL STATEMENT | 2004-11-01 |
021107002191 | 2002-11-07 | BIENNIAL STATEMENT | 2002-11-01 |
010102002515 | 2001-01-02 | BIENNIAL STATEMENT | 2000-11-01 |
981124000452 | 1998-11-24 | CERTIFICATE OF INCORPORATION | 1998-11-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State