Entity Number 965036
Status Inactive
NameKENNEDY PHOTO WORKS, INC.
CountyNew York
Date of registration 08 Jan 1985 (40 years ago) 08 Jan 1985
Date of dissolution 11 Dec 2006 11 Dec 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 3855 MILL LANE, MATTITUCK, NY, United States, 11952
Address ZIP code 11952
Principal Address 3855 MILL LN, MATTITUCK, NY, United States, 11952
Principal Address ZIP code 11952
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
3855 MILL LANE, MATTITUCK, NY, United States, 11952
KATHRYN KENNEDY
Chief Executive Officer
3855 MILL LN, MATTITUCK, NY, United States, 11952
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)
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
990217002483
1999-02-17
BIENNIAL STATEMENT
1999-01-01
970418002235
1997-04-18
BIENNIAL STATEMENT
1997-01-01
940113003180
1994-01-13
BIENNIAL STATEMENT
1994-01-01
930125002668
1993-01-25
BIENNIAL STATEMENT
1993-01-01
B180216-3
1985-01-08
CERTIFICATE OF INCORPORATION
1985-01-08
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts