Search icon

KEN'S BEVERAGE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: KEN'S BEVERAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Branch of: KEN'S BEVERAGE, INC., Illinois (Company Number CORP_55478147)
Entity Number: 3296038
ZIP code: 10168
County: Nassau
Place of Formation: Illinois
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 10015 S MANDEL ST, PLAINFIELD, IL, United States, 60585

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
KENNETH T REMER Chief Executive Officer 10015 S MANDEL ST, PLAINFIELD, IL, United States, 60585

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2017-12-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-06-26 2017-12-12 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-03 2019-12-06 Address 10015 S MANDEL, PLAINFIELD, IL, 60585, USA (Type of address: Principal Executive Office)
2008-01-03 2013-12-02 Address PO BOX 110, MONTGOMERY, IL, 60538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211220003620 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191206060601 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-113389 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113390 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
171212006169 2017-12-12 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State