Search icon

KENNEDY INTERNATIONAL, INC.

Company Details

Name: KENNEDY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2402717
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: DREW KIRBY, 600 MAMARONECK AVENUE, HARRISON, NY, United States, 10528
Principal Address: 581 SHORE ACRES DR, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DREW KIRBY Chief Executive Officer 600 MAMARONECK AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DREW KIRBY, 600 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Filings

Filing Number Date Filed Type Effective Date
DP-1793930 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010720002405 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990728000005 1999-07-28 CERTIFICATE OF INCORPORATION 1999-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810281 Copyright 2018-11-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-06
Termination Date 2019-03-25
Section 0501
Status Terminated

Parties

Name BENSON MILLS, INC.
Role Plaintiff
Name KENNEDY INTERNATIONAL, INC.
Role Defendant
0909986 Trademark 2009-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-04
Termination Date 2010-05-12
Date Issue Joined 2010-04-08
Pretrial Conference Date 2010-03-30
Section 1051
Status Terminated

Parties

Name KENNEDY INTERNATIONAL, INC.
Role Plaintiff
Name BAG LADY,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State