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
Name | Role | Address |
---|---|---|
MUSTAFA CETIN | DOS Process Agent | 9111 FOURTH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
MUSTAFA CETIN | Chief Executive Officer | 9111 FOURTH AVENUE, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1175957-DCA | Inactive | Business | 2004-08-04 | 2007-12-31 |
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) |
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 |
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