Search icon

KESCO SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KESCO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1971 (54 years ago)
Date of dissolution: 27 Jan 2011
Entity Number: 319136
ZIP code: 10079
County: Queens
Place of Formation: New York
Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10079
Principal Address: 221-18 MERRICK BOULEVARD, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL BERKEN Chief Executive Officer 221-18 MERRICK BOULEVARD, JAMAICA, NY, United States, 11413

DOS Process Agent

Name Role Address
C/O SOLOMON P. FRIEDMAN, ESQ. MOSES & SINGER DOS Process Agent 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10079

History

Start date End date Type Value
1995-12-08 2002-08-19 Address MOSES & SINGER, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-05-16 1995-12-08 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-01-30 1989-05-16 Address 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1973-06-26 1981-01-30 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1971-12-06 1995-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110127000868 2011-01-27 CERTIFICATE OF DISSOLUTION 2011-01-27
C334986-2 2003-08-08 ASSUMED NAME CORP INITIAL FILING 2003-08-08
020924000868 2002-09-24 CERTIFICATE OF AMENDMENT 2002-09-24
020819002303 2002-08-19 BIENNIAL STATEMENT 2001-12-01
000121002354 2000-01-21 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State