Name: | KENSINGTON CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1982 (43 years ago) |
Entity Number: | 776185 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4910 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES SILVER | Chief Executive Officer | 5304 17TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4910 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-06-20 | 2010-12-16 | Address | 1486 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2010-12-16 | Address | 1486 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
1996-06-20 | 2010-12-16 | Address | 4910 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1982-06-15 | 1996-06-20 | Address | 524 EAST 5TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609006848 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120605006550 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
101216002087 | 2010-12-16 | BIENNIAL STATEMENT | 2010-06-01 |
040701002501 | 2004-07-01 | BIENNIAL STATEMENT | 2004-06-01 |
020612002087 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State