KEN HARON FAMILY CORP.

Name: | KEN HARON FAMILY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1999 (25 years ago) |
Entity Number: | 2455396 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 316 WEST 118TH ST, 4TH FL, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 WEST 118TH ST, 4TH FL, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
KEN HARON | Chief Executive Officer | 316 WEST 118TH ST, 4TH FL, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 316 WEST 118TH ST, 4TH FL, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2021-08-12 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-30 | 2025-04-09 | Address | 316 WEST 118TH ST, 4TH FL, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2014-01-30 | 2025-04-09 | Address | 316 WEST 118TH ST, 4TH FL, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2014-01-30 | Address | C/O ARTIMAS CONST INC, 37 W 65TH ST 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004383 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
191202060461 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006461 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160816006278 | 2016-08-16 | BIENNIAL STATEMENT | 2015-12-01 |
140130002131 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State