Search icon

KENNY SERVICES, INC.

Company Details

Name: KENNY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1983 (42 years ago)
Date of dissolution: 31 Dec 2004
Entity Number: 880778
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KENNETH M VITTOR DOS Process Agent 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
HAROLD MCGRAW III Chief Executive Officer 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1989-02-21 1998-09-09 Address ATTN:DAVID R. FRANCESCAN, 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1983-11-15 1989-02-21 Address 55 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041207000439 2004-12-07 CERTIFICATE OF MERGER 2004-12-31
980909002705 1998-09-09 BIENNIAL STATEMENT 1997-11-01
B743765-3 1989-02-21 CERTIFICATE OF AMENDMENT 1989-02-21
B039202-3 1983-11-15 CERTIFICATE OF INCORPORATION 1983-11-15

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73487561
Mark:
KENNY TOUCHSCREENS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-06-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KENNY TOUCHSCREENS

Goods And Services

For:
COMPUTER TERMINALS
First Use:
1983-11-13
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State