KERNS MANUFACTURING CORP.

Name: | KERNS MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1950 (76 years ago) |
Entity Number: | 82279 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 3714 29th St, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA MARKOWITZ | DOS Process Agent | 3714 29th St, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOSHUA MARKOWITZ | Chief Executive Officer | 37-14 29TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-01-19 | Address | 37-14 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-14 | 2024-01-19 | Address | 37-14 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2018-10-31 | 2024-01-19 | Address | 37-14 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119003240 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
200714060133 | 2020-07-14 | BIENNIAL STATEMENT | 2020-01-01 |
190325000088 | 2019-03-25 | CERTIFICATE OF AMENDMENT | 2019-03-25 |
181031002001 | 2018-10-31 | BIENNIAL STATEMENT | 2018-01-01 |
940912000359 | 1994-09-12 | CERTIFICATE OF CHANGE | 1994-09-12 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State