Name: | KESTENBAUM & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2003 (21 years ago) |
Entity Number: | 2990424 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 242 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-366-1197
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DANIEL E KESTENBAUM | Chief Executive Officer | 242 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1407941-DCA | Inactive | Business | 2011-09-15 | 2020-06-15 |
1241737-DCA | Inactive | Business | 2006-10-19 | 2008-06-15 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2022-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-17 | 2010-01-27 | Address | 12 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2010-01-27 | Address | 12 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-12-18 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-18 | 2010-01-27 | Address | 12 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002433 | 2014-02-20 | BIENNIAL STATEMENT | 2013-12-01 |
120229002573 | 2012-02-29 | BIENNIAL STATEMENT | 2011-12-01 |
100127002257 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
081210002200 | 2008-12-10 | BIENNIAL STATEMENT | 2007-12-01 |
060217002458 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2795195 | RENEWAL | INVOICED | 2018-06-01 | 400 | Auction House Premises License Renewal Fee |
2347009 | RENEWAL | INVOICED | 2016-05-16 | 400 | Auction House Premises License Renewal Fee |
1678789 | RENEWAL | INVOICED | 2014-05-12 | 400 | Auction House Premises License Renewal Fee |
1130496 | RENEWAL | INVOICED | 2012-04-23 | 400 | Auction House Premises License Renewal Fee |
1079468 | LICENSE | INVOICED | 2011-09-19 | 200 | Auction House Premises License Fee |
1079469 | FINGERPRINT | INVOICED | 2011-09-15 | 75 | Fingerprint Fee |
766943 | LICENSE | INVOICED | 2006-10-19 | 400 | Auction House Premises License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State