Search icon

KENT ACQUISITION CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KENT ACQUISITION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 08 Aug 1994
Branch of: KENT ACQUISITION CORP., NEW YORK (Company Number 1839408)
Business ALEI: 0300831
Annual report due: 01 Aug 1997
Mailing address: KENT ACQUISITION CORP. 550 MAMARONECK AVE SUITE 209, HARRISON, NY, 10528
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
KEVIN P. MEENAM Officer 550 MAMARONECK AVE., SUITE 209, HARRISON, NY, 10528, United States 31 GREGORY LANE, MILLWOOD, NY, 10546, United States
THOMAS MCDEVITT Officer 550 MAMARONECK AVE., SUITE 209, HARRISON, NY, 10528, United States 15 SADDLE RIDGE RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010462220 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006634930 2019-09-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006544788 2019-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001663055 1996-09-26 - Annual Report Annual Report 1996
0000491567 1994-08-08 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information