Name: | KENCO RETAIL SHOPS OF BUSHWICK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2000 (25 years ago) |
Date of dissolution: | 08 Sep 2022 |
Entity Number: | 2525446 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 INIP DRIVE, INWOOD, NY, United States, 11096 |
Address: | BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IRVING ELIAS | Chief Executive Officer | C/O BEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2023-01-21 | Address | C/O BEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-06-03 | 2020-07-02 | Address | C/OBEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-03-29 | 2016-06-03 | Address | C/I BEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-07-14 | 2023-01-21 | Address | BOX 525, MIDTOWN STATION, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-07-14 | 2016-03-29 | Address | 1451 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230121000534 | 2022-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-08 |
200702060949 | 2020-07-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006490 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603006358 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
160329002050 | 2016-03-29 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State