Name: | KEN-STAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1983 (42 years ago) |
Date of dissolution: | 06 Jun 2022 |
Entity Number: | 879269 |
ZIP code: | 11239 |
County: | Queens |
Place of Formation: | New York |
Address: | 1356 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11239 |
Principal Address: | 146 GRACE ST, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 718-642-9529
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GELB | DOS Process Agent | 1356 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11239 |
Name | Role | Address |
---|---|---|
KENNETH GELB | Chief Executive Officer | 1356 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11329 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1305337-DCA | Inactive | Business | 2008-12-02 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2023-03-08 | Address | 1356 PENNSYLVANIA AVE, BROOKLYN, NY, 11329, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2023-03-08 | Address | 1356 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, USA (Type of address: Service of Process) |
1993-05-19 | 1999-11-18 | Address | 1356 PENNSYLVANIA AVENUE, BROOKLYN, NY, 11239, USA (Type of address: Principal Executive Office) |
1993-05-19 | 1999-11-18 | Address | 160-28 87TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 1999-11-18 | Address | 160-28 87TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308003517 | 2022-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-06 |
131126006138 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
120130002396 | 2012-01-30 | BIENNIAL STATEMENT | 2011-11-01 |
091103002262 | 2009-11-03 | BIENNIAL STATEMENT | 2009-11-01 |
071119002686 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2239166 | RENEWAL | INVOICED | 2015-12-21 | 340 | LDJ License Renewal Fee |
1540310 | RENEWAL | INVOICED | 2013-12-20 | 340 | LDJ License Renewal Fee |
947653 | RENEWAL | INVOICED | 2011-12-07 | 340 | LDJ License Renewal Fee |
947654 | RENEWAL | INVOICED | 2009-12-08 | 340 | LDJ License Renewal Fee |
907965 | LICENSE | INVOICED | 2008-12-04 | 255 | Laundry Jobber License Fee |
99593 | PL VIO | INVOICED | 2008-11-17 | 60 | PL - Padlock Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State