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
Name | Role | Address |
---|---|---|
BRIAN LAPINER | Agent | 621 ROUTE 28, KINGSTON, NY, 12401 |
Name | Role | Address |
---|---|---|
LAPINER BROTHERS, INC. | DOS Process Agent | 621 ROUTE 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
HARRY KENNEDY | Chief Executive Officer | 1000 HURLEY MOUNTAIN RD., KINGSTON, NY, United States, 12401 |
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) |
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