Name: | WILLIAM KENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1973 (52 years ago) |
Entity Number: | 251590 |
ZIP code: | 14143 |
County: | Genesee |
Place of Formation: | New York |
Address: | BOX 58, 8369 RICHMOND RD, STAFFORD, NY, United States, 14143 |
Principal Address: | 8369 RICHMOND RD, STAFFORD, NY, United States, 14143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KENT | Chief Executive Officer | 8369 RICHMOND RD, BOX 58, STAFFORD, NY, United States, 14143 |
Name | Role | Address |
---|---|---|
WILLIAM KENT, INC. | DOS Process Agent | BOX 58, 8369 RICHMOND RD, STAFFORD, NY, United States, 14143 |
Number | Type | End date |
---|---|---|
31KE0298344 | CORPORATE BROKER | 2025-01-31 |
109911413 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401374929 | REAL ESTATE SALESPERSON | 2025-03-22 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | 8369 RICHMOND RD, BOX 58, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer) |
2019-01-04 | 2023-03-22 | Address | BOX 58, 8369 RICHMOND RD, STAFFORD, NY, 14143, USA (Type of address: Service of Process) |
2015-01-02 | 2019-01-04 | Address | BOX 58, 8369 RICHMOND RD, STAFFORD, NY, 14143, USA (Type of address: Service of Process) |
2001-03-05 | 2023-03-22 | Address | 8369 RICHMOND RD, BOX 58, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2001-03-05 | Address | BOX 58, 8369 RICHMOND RD, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322001389 | 2023-03-22 | BIENNIAL STATEMENT | 2023-01-01 |
190104060005 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150102006586 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006161 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110225002553 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State