Search icon

KENNEDY SERVICE CENTER, INC.

Company Details

Name: KENNEDY SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061502
ZIP code: 11209
County: Queens
Place of Formation: New York
Principal Address: 2781 OCEAN AVE, BROOKLYN, NY, United States, 11229
Address: 9111 FOURTH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-656-1663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUSTAFA CETIN DOS Process Agent 9111 FOURTH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MUSTAFA CETIN Chief Executive Officer 9111 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1175957-DCA Inactive Business 2004-08-04 2007-12-31

History

Start date End date Type Value
2008-07-03 2012-07-19 Address 2781 OCEAN AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-07-11 2008-07-03 Address 1279 E 17TH ST / APT 6B, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2006-07-11 2008-07-03 Address 9111 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2004-06-03 2006-07-11 Address 9111 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120719002970 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100629002546 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080703002545 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060711002523 2006-07-11 BIENNIAL STATEMENT 2006-06-01
040603000529 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1760864 LATE INVOICED 2014-08-15 100 Scale Late Fee
1550147 PETROL-19 INVOICED 2014-01-02 320 PETROL PUMP BLEND
339561 LATE INVOICED 2012-09-25 100 Scale Late Fee
200888 WS VIO INVOICED 2012-09-13 500 WS - W&H Non-Hearable Violation
339562 CNV_SI INVOICED 2012-08-24 15 SI - Certificate of Inspection fee (scales)
339372 CNV_SI INVOICED 2012-08-23 15 SI - Certificate of Inspection fee (scales)
343051 CNV_SI INVOICED 2012-08-13 320 SI - Certificate of Inspection fee (scales)
331058 CNV_SI INVOICED 2011-09-23 320 SI - Certificate of Inspection fee (scales)
319320 CNV_SI INVOICED 2010-05-14 320 SI - Certificate of Inspection fee (scales)
309653 CNV_SI INVOICED 2009-10-06 320 SI - Certificate of Inspection fee (scales)

Date of last update: 12 Mar 2025

Sources: New York Secretary of State