Entity Number 169148
Status Active
NameKENILWORTH APARTMENTS, INC.
CountyNew York
Date of registration 18 Dec 1957 (67 years ago) 18 Dec 1957
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036
Address ZIP code 10036
Principal Address GUMLEY HAFT, 1501 Broadway, Suite 1001, NEW YORK, NY, United States, 10036
Principal Address ZIP code 10036
Shares Details
Shares issued 0
Share Par Value 1200
Type CAP
GUMLET HAFT INC
DOS Process Agent
1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036
CHARLES CROVITZ
Chief Executive Officer
151 CENTRAL PARK W, NEW YORK, NY, United States, 10023
2024-08-13
2024-08-13
Address
151 CENTRAL PARK W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-13
2024-08-13
Address
151 CENTRAL PARK W, AT 112, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-09-08
2024-08-13
Shares
Share type: CAP, Number of shares: 0, Par value: 1200
2014-01-09
2024-08-13
Address
151 CENTRAL PARK W, AT 112, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-01-13
2014-01-09
Address
151 CENTRAL PARK W, 11N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-02-09
2012-01-13
Address
151 CENTRAL PARK WEST, #2C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2008-01-09
2012-01-13
Address
ATTN ANTHONY BODNAR, 415 MADISON AVE 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-01-09
2010-02-09
Address
151 CENTRAL PARK W, 4N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-01-27
2008-01-09
Address
ATTN ANTHONY BODMAN, 415 MADISON AVENUE-5TH FL, NE WYORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-01-27
2024-08-13
Address
415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
240813002222
2024-08-13
BIENNIAL STATEMENT
2024-08-13
140109002327
2014-01-09
BIENNIAL STATEMENT
2013-12-01
120113002688
2012-01-13
BIENNIAL STATEMENT
2011-12-01
100209002211
2010-02-09
BIENNIAL STATEMENT
2009-12-01
080109002644
2008-01-09
BIENNIAL STATEMENT
2007-12-01
060127002688
2006-01-27
BIENNIAL STATEMENT
2005-12-01
041222000852
2004-12-22
CERTIFICATE OF AMENDMENT
2004-12-22
011211002521
2001-12-11
BIENNIAL STATEMENT
2001-12-01
C217791-2
1994-12-13
ASSUMED NAME CORP INITIAL FILING
1994-12-13
930127002713
1993-01-27
BIENNIAL STATEMENT
1992-12-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts