Name: | KENN BECCA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852488 |
ZIP code: | 07052 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 155 Prospect Ave Ste 206, West Orange, NJ, United States, 07052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 Prospect Ave Ste 206, West Orange, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
KENNETH WEISS | Chief Executive Officer | 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 61 BROADWAY STE 2780, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-02 | Address | 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-11 | 2023-09-11 | Address | 61 BROADWAY STE 2780, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 155 PROSPECT AVE STE 206, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000836 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230911002650 | 2023-09-11 | BIENNIAL STATEMENT | 2023-01-01 |
200108060942 | 2020-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
190326002008 | 2019-03-26 | BIENNIAL STATEMENT | 2019-01-01 |
130107007068 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State