Search icon

KENCO RETAIL SHOPS OF AIROTSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENCO RETAIL SHOPS OF AIROTSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2004 (21 years ago)
Entity Number: 3090097
ZIP code: 10018
County: Queens
Place of Formation: New York
Principal Address: 100 INIP DRIVE, INWOOD, NY, United States, 11096
Address: BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 525, MIDTOWN STATION, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
IRVING ELIAS Chief Executive Officer C/O BEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2016-03-29 2020-08-03 Address C/O BEN ELIAS, 550 7TH AVE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-09-21 2016-03-29 Address 25-15 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2006-09-21 2016-03-29 Address 325 FLETCHER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2004-08-12 2006-09-21 Address ATTN: ROBERT ROTMIL, 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062730 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160811006163 2016-08-11 BIENNIAL STATEMENT 2016-08-01
160329002052 2016-03-29 BIENNIAL STATEMENT 2014-08-01
080804002064 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060921002680 2006-09-21 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30125 CL VIO INVOICED 2004-12-15 600 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State