Search icon

KENBEE MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
BEN S READ JR Chief Executive Officer 24 RIVER ROAD, PO BOX 408, BOGOTA, NJ, United States, 07603

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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