Name: | KENT HOLLOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1971 (54 years ago) |
Entity Number: | 306003 |
ZIP code: | 06801 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN K STEINER | Chief Executive Officer | 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
KENT HOLLOW, INC. | DOS Process Agent | 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30695 | No data | No data | Mined land permit | 323 S Amenia Rd (County Route 2) |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-02 | 2021-04-12 | Address | 2 PARKLAWN DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2007-04-11 | 2009-04-02 | Address | 2 PARKLAWN DRIVE, BETHEL, CT, 06801, 1042, USA (Type of address: Chief Executive Officer) |
2007-04-11 | 2019-04-15 | Address | 75 WASHINGTON ST / PO BOX G, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
1995-03-31 | 2007-04-11 | Address | 2 PARKLAWN DR, BETHEL, CT, 06801, 1042, USA (Type of address: Principal Executive Office) |
1995-03-31 | 2007-04-11 | Address | 2 PARKLAWN DR, BETHEL, CT, 06801, 1042, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 2007-04-11 | Address | 75 WASHINGTON ST, PO BOX G, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
1971-04-13 | 1995-03-31 | Address | 25 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412060548 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190415060115 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170412006278 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
130509006653 | 2013-05-09 | BIENNIAL STATEMENT | 2013-04-01 |
110609002679 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090402002489 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070411002728 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050510002794 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030328002954 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
C311932-2 | 2002-01-31 | ASSUMED NAME CORP INITIAL FILING | 2002-01-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102638 | Other Civil Rights | 2021-03-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENT HOLLOW, INC. |
Role | Plaintiff |
Name | TOWN OF AMENIA, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 7025000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2023-04-14 |
Termination Date | 1900-01-01 |
Section | 1331 |
Sub Section | CV |
Status | Pending |
Parties
Name | KENT HOLLOW, INC. |
Role | Plaintiff |
Name | TOWN OF AMENIA, |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State