Search icon

KENSINGTON EVENTS INC.

Print

Details

Entity Number 3219112

Status Active

NameKENSINGTON EVENTS INC.

CountyNassau

Date of registration 15 Jun 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 99 W HAWTHORNE AVE, STE 322, VALLEY STREAM, NY, United States, 11580

Address ZIP code 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT HALL

Chief Executive Officer

99 W HAWTHORNE AVE, STE 322, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address

ROBERT HALL

DOS Process Agent

99 W HAWTHORNE AVE, STE 322, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value

2009-06-10

2013-07-15

Address

140 AUDUBON BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

2007-07-17

2013-07-15

Address

140 AUDUBON BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

2007-07-17

2013-07-15

Address

140 AUDUBON BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)

2007-07-17

2009-06-10

Address

ROBERT H HALL, 140 AUDUBON BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

2005-06-15

2007-07-17

Address

ROBERT J. HALL, 87 ARIZONA AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130715002160

2013-07-15

BIENNIAL STATEMENT

2013-06-01

090610002284

2009-06-10

BIENNIAL STATEMENT

2009-06-01

080129000627

2008-01-29

CERTIFICATE OF AMENDMENT

2008-01-29

070717002870

2007-07-17

BIENNIAL STATEMENT

2007-06-01

050615000736

2005-06-15

CERTIFICATE OF INCORPORATION

2005-06-15

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts