Search icon

KENILWORTH APARTMENTS, INC.

Print

Details

Entity Number 169148

Status Active

NameKENILWORTH APARTMENTS, INC.

CountyNew York

Date of registration 18 Dec 1957 (67 years ago)

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

DOS Process Agent

Name Role Address

GUMLET HAFT INC

DOS Process Agent

1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address

CHARLES CROVITZ

Chief Executive Officer

151 CENTRAL PARK W, NEW YORK, NY, United States, 10023

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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