Search icon

KENNINGTON INDUSTRIES, INC.

Company Details

Name: KENNINGTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1984 (41 years ago)
Entity Number: 946697
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 37 WEST 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MCCAFFREY Chief Executive Officer 37 WEST 39TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 39TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133241856
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-29 1996-09-09 Address 17378 VIA CAPRI EAST, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
1993-09-29 1996-09-09 Address 37 WEST 39 STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1991-01-11 1996-09-09 Address 112 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-09-28 1991-01-11 Address ATT JAY SEEMAN, ESQ., 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080910002904 2008-09-10 BIENNIAL STATEMENT 2008-09-01
041201002383 2004-12-01 BIENNIAL STATEMENT 2004-09-01
020913002204 2002-09-13 BIENNIAL STATEMENT 2002-09-01
960909002252 1996-09-09 BIENNIAL STATEMENT 1996-09-01
930929002938 1993-09-29 BIENNIAL STATEMENT 1993-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State