Search icon

52 KENT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 52 KENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867089
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1100 RTE 52, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE CIONCIO Chief Executive Officer 1100 ROUTE 52, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 RTE 52, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2009-02-03 2011-02-25 Address 110 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2007-02-21 2009-02-03 Address 1110 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2007-02-21 2009-02-03 Address 1110 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2005-03-07 2009-02-03 Address 1116 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2005-03-07 2007-02-21 Address 1116 RTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110225002382 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090203002720 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070221003039 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050307002977 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030207000037 2003-02-07 CERTIFICATE OF INCORPORATION 2003-02-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State