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
Name | Role | Address |
---|---|---|
KENNETH M VITTOR | DOS Process Agent | 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
HAROLD MCGRAW III | Chief Executive Officer | 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State