Name: | JOHNSON/KEN-RO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1950 (75 years ago) |
Date of dissolution: | 16 May 1986 |
Entity Number: | 63998 |
ZIP code: | 11241 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERELSTEIN & PERELSTEIN | DOS Process Agent | 16 COURT ST., BROOKLYN, NY, United States, 11241 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B359735-3 | 1986-05-16 | CERTIFICATE OF DISSOLUTION | 1986-05-16 |
A969597-2 | 1983-04-13 | ASSUMED NAME CORP INITIAL FILING | 1983-04-13 |
914568-4 | 1971-06-15 | CERTIFICATE OF AMENDMENT | 1971-06-15 |
911403-6 | 1971-06-01 | CERTIFICATE OF MERGER | 1971-06-01 |
7665-121 | 1950-01-03 | CERTIFICATE OF INCORPORATION | 1950-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11573037 | 0214700 | 1978-04-04 | 393 SOUTH MAIN STREET, Freeport, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-04-11 |
Abatement Due Date | 1978-04-14 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1978-04-11 |
Abatement Due Date | 1978-04-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1978-04-11 |
Abatement Due Date | 1978-04-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1978-04-11 |
Abatement Due Date | 1978-05-10 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-04-11 |
Abatement Due Date | 1978-05-10 |
Nr Instances | 1 |
Citation ID | 99001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1978-04-11 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State