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
Name | Role | Address |
---|---|---|
JAMES MCCAFFREY | Chief Executive Officer | 37 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
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) |
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