Search icon

NANI & KENY CORP.

Company Details

Name: NANI & KENY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628531
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-626-1115

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1348217-DCA Inactive Business 2010-04-26 2014-04-15

Filings

Filing Number Date Filed Type Effective Date
080207000605 2008-02-07 CERTIFICATE OF INCORPORATION 2008-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1123355 RENEWAL INVOICED 2012-04-30 510 Two-Year License Fee
1003431 CNV_PC INVOICED 2012-04-23 445 Petition for revocable Consent - SWC Review Fee
1003436 SWC-CON INVOICED 2012-03-01 7950.47998046875 Sidewalk Consent Fee
154801 LL VIO INVOICED 2011-06-13 200 LL - License Violation
1003437 SWC-CON INVOICED 2011-02-14 7699.509765625 Sidewalk Consent Fee
1003438 SWC-CON INVOICED 2010-11-09 2988.679931640625 Sidewalk Consent Fee
1003432 LICENSE INVOICED 2010-04-26 510 Two-Year License Fee
1003434 CNV_PC INVOICED 2010-03-25 445 Petition for revocable Consent - SWC Review Fee
1003433 PLANREVIEW INVOICED 2010-03-25 310 Plan Review Fee
1003435 CNV_FS INVOICED 2010-03-25 1500 Comptroller's Office security fee - sidewalk cafT

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201517 Fair Labor Standards Act 2012-03-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-28
Termination Date 2013-01-02
Date Issue Joined 2012-07-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name OVERSTREET,
Role Plaintiff
Name NANI & KENY CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State