Search icon

KENMAR PREFERRED INVESTMENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KENMAR PREFERRED INVESTMENTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2005 (20 years ago)
Date of dissolution: 22 Jan 2016
Entity Number: 3280128
ZIP code: 10573
County: Westchester
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 900 KING STREET, RYE BROOK, NY, United States, 10573
Principal Address: 900 KING ST, STE 100, RYEBROOK, NY, United States, 10573

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH A. SHEWER & MARE S. GOODMAN Chief Executive Officer 900 KING ST, STE 100, RYEBROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 900 KING STREET, RYE BROOK, NY, United States, 10573

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001346480
Phone:
914-307-7000

Latest Filings

Form type:
4
File number:
000-51651
Filing date:
2011-11-01
File:
Form type:
4
File number:
000-51651
Filing date:
2011-06-03
File:
Form type:
4
File number:
000-51651
Filing date:
2010-12-01
File:
Form type:
4
File number:
000-51651
Filing date:
2010-11-01
File:
Form type:
4
File number:
000-51651
Filing date:
2009-09-01
File:

Filings

Filing Number Date Filed Type Effective Date
160122000142 2016-01-22 CERTIFICATE OF TERMINATION 2016-01-22
131218002086 2013-12-18 BIENNIAL STATEMENT 2013-11-01
111222002155 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091202002285 2009-12-02 BIENNIAL STATEMENT 2009-11-01
090803000008 2009-08-03 CERTIFICATE OF AMENDMENT 2009-08-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State