Search icon

THE KENZER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE KENZER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1973 (52 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 263795
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE, STE 2604, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARC MOSKOWITZ Chief Executive Officer C/O KENZER CORPORATION, 450 SEVENTH AVENUE, STE 2604, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
KENZER CORPORATION DOS Process Agent 450 SEVENTH AVE, STE 2604, NEW YORK, NY, United States, 10123

Agent

Name Role Address
STEIN & ROSEN Agent 1370 AVE OF AMERICAS, NEW YORK, NY

Form 5500 Series

Employer Identification Number (EIN):
132757691
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-14 2009-07-08 Address 450 SEVENTH AVE STE 2604, NEW YORK, NY, 10123, 2690, USA (Type of address: Chief Executive Officer)
2006-09-14 2009-07-08 Address 450 SEVENTH AVE, STE 2604, NEW YORK, NY, 10123, 2690, USA (Type of address: Service of Process)
2003-07-03 2006-09-14 Address 11 PENN PLAZA, 22ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-07-03 2006-09-14 Address 11 PENN PLAZA, 22ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-07-03 2006-09-14 Address C/O OFFICE OF THE CHAIRMAN, 11 PENN PLAZA 22ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130833 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
090708002231 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070717002321 2007-07-17 BIENNIAL STATEMENT 2007-06-01
060914002772 2006-09-14 BIENNIAL STATEMENT 2005-06-01
030703002069 2003-07-03 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State