Name: | KENMARE PRINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2002 (23 years ago) |
Entity Number: | 2769386 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7105 13TH AVE, BROOKLYN, NY, United States, 11228 |
Principal Address: | 2066 BAYRIDGE AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINH LAM | Chief Executive Officer | 7105 13TH AVE, BROOKLY, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
KENMARE PRINTING INC. | DOS Process Agent | 7105 13TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-26 | 2018-05-07 | Address | 2066 BAYRIDGE AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2012-09-26 | 2018-05-07 | Address | 2066 BAYRIDGE AVE, BROOKLY, NY, 11204, USA (Type of address: Chief Executive Officer) |
2012-09-26 | 2018-05-07 | Address | 5104 7 AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2004-08-20 | 2012-09-26 | Address | 25-40 SHORE BLVD / 9G, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2012-09-26 | Address | 62 KENMARE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060511 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180507006518 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160513006675 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
120926006086 | 2012-09-26 | BIENNIAL STATEMENT | 2012-05-01 |
100526002230 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2745745 | CL VIO | CREDITED | 2018-02-20 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-13 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State