Search icon

KENNETH S. ABRAMOWITZ & CO., INC.

Print

Details

Entity Number 2551470

Status Active

NameKENNETH S. ABRAMOWITZ & CO., INC.

CountyWestchester

Date of registration 12 Sep 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 521 FIFTH AVENUE / 10TH FLOOR, NEW YORK, NY, United States, 10175

Address ZIP code

Principal Address 200 CENTRAL PARK SOUTH / #31A, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

PUTNEY TWOMBLY HALL & HIRSON LLP

DOS Process Agent

521 FIFTH AVENUE / 10TH FLOOR, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address

KENNETH S. ABRAMOWITZ

Chief Executive Officer

200 CENTRAL PARK SOUTH #31A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2004-10-26

2012-09-19

Address

200 CENTRAL PARK SOUTH / #31A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2002-12-05

2006-08-28

Address

13 HARCOURT RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

2002-12-05

2004-10-26

Address

13 HARCOURT RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

120919006383

2012-09-19

BIENNIAL STATEMENT

2012-09-01

101001002837

2010-10-01

BIENNIAL STATEMENT

2010-09-01

080917002036

2008-09-17

BIENNIAL STATEMENT

2008-09-01

060828002578

2006-08-28

BIENNIAL STATEMENT

2006-09-01

041026002556

2004-10-26

BIENNIAL STATEMENT

2004-09-01

021205002394

2002-12-05

BIENNIAL STATEMENT

2002-09-01

000912000098

2000-09-12

CERTIFICATE OF INCORPORATION

2000-09-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts