Search icon

KENZA OPERATING CORP.

Company Details

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

Agent

Name Role Address
FRIEDMAN MANAGEMENT CORP. Agent 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRIEDMAN MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
ADAM STRYKER Chief Executive Officer FRIEDMAN MGMT CORP, 14 PENN PLAZA RM 2010, NEW YORK, NY, United States, 10122

History

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)

Filings

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