KEN GEMES INTERIORS INC.

Name: | KEN GEMES INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2000 (25 years ago) |
Entity Number: | 2526641 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 35 BROOKE AVE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GEMES | DOS Process Agent | 35 BROOKE AVE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
KENNETH GEMES | Chief Executive Officer | 35 BROOKE AVE, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-24 | 2020-06-03 | Address | 35 BROOKE AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2002-05-17 | 2020-06-03 | Address | 4 SUNNY BRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2002-05-17 | 2020-06-03 | Address | 4 SUNNY BRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
2002-05-17 | 2019-09-24 | Address | 4 SUNNY BRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2000-06-29 | 2002-05-17 | Address | 4 SUNNYBRAE PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060417 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
190924000007 | 2019-09-24 | CERTIFICATE OF CHANGE | 2019-09-24 |
180601006927 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007240 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
121019000572 | 2012-10-19 | CERTIFICATE OF AMENDMENT | 2012-10-19 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State