Search icon

KENT ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
HERMAN LEDERFARB Chief Executive Officer 99 BATTERY PLACE, #11P, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 296 WEST 11TH STREET #3E, NEW YORK, NY, United States, 10014

History

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)

Filings

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