Name: | KENNY INDUSTRY COMPANY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2013 (12 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 4431920 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | RM 202, UNIT 1, BLDG 24,, SHANGWAN, JIANGDONG ST, YIWU, ZHEJIANG, China |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZHU, PENG | Chief Executive Officer | RM 202, UNIT 1, BLDG 24,, SHANGWAN, JIANGDONG ST, YIWU, ZHEJIANG, China |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | RM 202, UNIT 1, BLDG 24,, SHANGWAN, JIANGDONG ST, YIWU, ZHEJIANG, CHN (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-09-25 | 2024-12-30 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-09-22 | 2025-01-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-22 | 2023-09-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-09-22 | 2023-09-22 | Address | RM 202, UNIT 1, BLDG 24,, SHANGWAN, JIANGDONG ST, YIWU, ZHEJIANG, CHN (Type of address: Chief Executive Officer) |
2023-09-22 | 2025-01-07 | Address | RM 202, UNIT 1, BLDG 24,, SHANGWAN, JIANGDONG ST, YIWU, ZHEJIANG, CHN (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-09-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-17 | 2023-09-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2021-10-06 | 2022-08-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001223 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
230922002470 | 2023-09-22 | BIENNIAL STATEMENT | 2023-07-01 |
220929017234 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210803003973 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190724060310 | 2019-07-24 | BIENNIAL STATEMENT | 2019-07-01 |
170711006468 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150923006157 | 2015-09-23 | BIENNIAL STATEMENT | 2015-07-01 |
130716001117 | 2013-07-16 | CERTIFICATE OF INCORPORATION | 2013-07-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State