Search icon

1015 KENSINGTON AVE., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1015 KENSINGTON AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2004 (21 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 3054676
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 64 HUNTLEIGH CIRCLE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 HUNTLEIGH CIRCLE, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
PERRY CIMERMAN Chief Executive Officer 64 HUNTLEIGH CIRCLE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 64 HUNTLEIGH CIRCLE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-10-25 2023-10-25 Address 64 HUNTLEIGH CIRCLE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-03-05 Address 64 HUNTLEIGH CIRCLE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-03-05 Address 64 HUNTLEIGH CIRCLE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004230 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
231025000027 2023-10-25 BIENNIAL STATEMENT 2022-05-01
180515006074 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160513006280 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140528006356 2014-05-28 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State