Name: | KENBEE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1971 (53 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 320201 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 24 RIVER ROAD, PO BOX 408, BOGOTA, NJ, United States, 07603 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BEN S READ JR | Chief Executive Officer | 24 RIVER ROAD, PO BOX 408, BOGOTA, NJ, United States, 07603 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1971-12-27 | 1987-07-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-12-27 | 1987-07-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C336566-3 | 2003-09-12 | ASSUMED NAME LLC INITIAL FILING | 2003-09-12 |
DP-1219903 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931214002412 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
930325002285 | 1993-03-25 | BIENNIAL STATEMENT | 1992-12-01 |
B523993-2 | 1987-07-22 | CERTIFICATE OF AMENDMENT | 1987-07-22 |
954415-4 | 1971-12-27 | APPLICATION OF AUTHORITY | 1971-12-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State