Name: | KENTA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2015 (10 years ago) |
Entity Number: | 4800805 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 39-23 BELL BLVD., BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39-23 BELL BLVD., BAYSIDE, NY, United States, 11361 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-21-122727 | Alcohol sale | 2023-11-10 | 2023-11-10 | 2025-11-30 | 39-23 BELL BLVD, BAYSIDE, NY, 11361 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-15 | 2025-05-23 | Address | 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-05-23 | Address | 218-14 NORTHERN BLVD STE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2015-08-26 | 2025-04-15 | Address | 39-23 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2015-08-06 | 2015-08-26 | Address | 39-27 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000648 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
250415003685 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
150826000520 | 2015-08-26 | CERTIFICATE OF CHANGE | 2015-08-26 |
150806010180 | 2015-08-06 | CERTIFICATE OF INCORPORATION | 2015-08-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State