Name: | KENT ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1947 (78 years ago) |
Entity Number: | 79962 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 296 WEST 11TH STREET #3E, NEW YORK, NY, United States, 10014 |
Principal Address: | 99 BATTERY PLACE, #11P, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN LEDERFARB | Chief Executive Officer | 99 BATTERY PLACE, #11P, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 296 WEST 11TH STREET #3E, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-11 | 2016-08-02 | Address | 99 BATTERY PLACE, #11P, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2013-07-16 | 2015-06-11 | Address | 30 BROAD STREET, SUITE #406, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2013-07-16 | 2015-06-11 | Address | 30 BROAD STREET, SUITE #406, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2013-07-16 | 2015-06-11 | Address | 30 BROAD STREET, SUITE #406, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-05-23 | 2013-07-16 | Address | 250 HUDSON ST, NEW YORK, NY, 10013, 1413, USA (Type of address: Principal Executive Office) |
2003-05-23 | 2013-07-16 | Address | 250 HUDSON ST, NEW YORK, NY, 10013, 1413, USA (Type of address: Service of Process) |
2003-05-23 | 2013-07-16 | Address | 250 HUDSON ST, NEW YORK, NY, 10013, 1413, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2003-05-23 | Address | 480 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1995-04-06 | 2003-05-23 | Address | 480 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2003-05-23 | Address | 480 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000361 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
150611006014 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130716006265 | 2013-07-16 | BIENNIAL STATEMENT | 2013-06-01 |
110726002112 | 2011-07-26 | BIENNIAL STATEMENT | 2011-06-01 |
090727002787 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
070702002483 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050916002239 | 2005-09-16 | BIENNIAL STATEMENT | 2005-06-01 |
030523002351 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010626002304 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990811002034 | 1999-08-11 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State