Name: | KENZA OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1981 (43 years ago) |
Entity Number: | 727330 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | FRIEDMAN MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
Principal Address: | FRIEMDNA MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP. | Agent | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRIEDMAN MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ADAM STRYKER | Chief Executive Officer | FRIEDMAN MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | FRIEDMAN MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2009-10-20 | 2024-05-09 | Address | 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2009-10-01 | 2024-05-09 | Address | FRIEDMAN MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2007-10-16 | 2024-05-09 | Address | FRIEDMAN MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, 10122, 0049, USA (Type of address: Service of Process) |
2007-10-16 | 2009-10-01 | Address | FRIEDMAN MGMT CORP, 14 FANN PLAZA RM 2010, NEW YORK, NY, 10122, 0049, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2007-10-16 | Address | 225 W 34TH ST, 13TH FL, NEW YORK, NY, 10122, 0049, USA (Type of address: Principal Executive Office) |
1998-08-26 | 2007-10-16 | Address | FRIEDMAN MGMT CORP, 225 W 34TH ST 13TH FL, NEW YORK, NY, 10122, 0049, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2007-10-16 | Address | 225 W 34TH ST, 13TH FL, NEW YORK, NY, 10122, 0049, USA (Type of address: Service of Process) |
1981-10-09 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-10-09 | 1998-08-26 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001899 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
191002061491 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007073 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151026006049 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131024006154 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111027002070 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091020000868 | 2009-10-20 | CERTIFICATE OF CHANGE | 2009-10-20 |
091001002509 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071016002331 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051207002010 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State