Search icon

KENCO SALES INC.

Company Details

Name: KENCO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1974 (51 years ago)
Date of dissolution: 28 May 2014
Entity Number: 342829
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 621 ROUTE 28, KINGSTON, NY, United States, 12401
Principal Address: 1000 HURLEY MOUNTAIN RD., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRIAN LAPINER Agent 621 ROUTE 28, KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
LAPINER BROTHERS, INC. DOS Process Agent 621 ROUTE 28, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
HARRY KENNEDY Chief Executive Officer 1000 HURLEY MOUNTAIN RD., KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2002-04-30 2009-06-16 Address 1000 HURLEY MOUNTAIN RD., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1998-05-04 2002-04-30 Address 1000 HURLY MOUNTAIN RD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-05-04 2002-04-30 Address 1000 HURLY MOUNTAIN RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1992-12-10 1998-05-04 Address ROUTE 28, BOX 419, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office)
1992-12-10 2002-04-30 Address 78 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1992-12-10 1998-05-04 Address ROUTE 28, BOX 419, W. HURLEY, NY, 12491, USA (Type of address: Service of Process)
1974-05-07 1992-12-10 Address 24 NEHER ST., WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140528000143 2014-05-28 CERTIFICATE OF DISSOLUTION 2014-05-28
090616000206 2009-06-16 CERTIFICATE OF CHANGE 2009-06-16
20060913019 2006-09-13 ASSUMED NAME LLC INITIAL FILING 2006-09-13
060512002901 2006-05-12 BIENNIAL STATEMENT 2006-05-01
020430002448 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000516002675 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980504002410 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960530002172 1996-05-30 BIENNIAL STATEMENT 1996-05-01
950614002106 1995-06-14 BIENNIAL STATEMENT 1993-05-01
921210002874 1992-12-10 BIENNIAL STATEMENT 1992-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State