Name: | 101 KENT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1999 (26 years ago) |
Entity Number: | 2335607 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 58 N8th St, #2, Brooklyn, NY, United States, 11249 |
Principal Address: | 58 N8th St, #2, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
101 KENT ASSOCIATES, INC. | DOS Process Agent | 58 N8th St, #2, Brooklyn, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
MARK NAGAWIECKI | Chief Executive Officer | 58 N8TH ST, #2, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 58 N8TH ST, #2, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 101 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 101 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2024-05-22 | Address | 58 N8TH ST, #2, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402003817 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240522003690 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
200601062246 | 2020-06-01 | BIENNIAL STATEMENT | 2019-01-01 |
190507002012 | 2019-05-07 | BIENNIAL STATEMENT | 2019-01-01 |
120109000478 | 2012-01-09 | ANNULMENT OF DISSOLUTION | 2012-01-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State