Name: | KENNEDY PHOTO WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1985 (40 years ago) |
Date of dissolution: | 11 Dec 2006 |
Entity Number: | 965036 |
ZIP code: | 11952 |
County: | New York |
Place of Formation: | New York |
Address: | 3855 MILL LANE, MATTITUCK, NY, United States, 11952 |
Principal Address: | 3855 MILL LN, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3855 MILL LANE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
KATHRYN KENNEDY | Chief Executive Officer | 3855 MILL LN, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-13 | 1999-05-12 | Address | 119 WEST 23RD STREET, ROOM 1006, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-01-25 | 2001-01-30 | Address | 119 WEST 23RD ST ROOM 1006, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2001-01-30 | Address | 119 WEST 23RD ST ROOM 1006, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1985-01-08 | 1994-01-13 | Address | 119 WEST 23RD ST, ROOM 1006, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061211000858 | 2006-12-11 | CERTIFICATE OF DISSOLUTION | 2006-12-11 |
050214002704 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030110002888 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010130002846 | 2001-01-30 | BIENNIAL STATEMENT | 2001-01-01 |
990512000138 | 1999-05-12 | CERTIFICATE OF CHANGE | 1999-05-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State