Search icon

KENCO RETAIL SHOPS OF BUSHWICK INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IRVING ELIAS Chief Executive Officer C/O BEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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