Entity Name: | TEN KESEF II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 1994 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P94000063819 |
FEI/EIN Number | 650701253 |
Address: | 35 Sawgrass Drive Suite #2, Bellport, NY, 11713, US |
Mail Address: | 35 Sawgrass Drive Suite #2, Bellport, NY, 11713, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TEN KESEF II, INC., NEW YORK | 2084877 | NEW YORK |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Bouhadana Joseph | Director | 35 Sawgrass Drive Suite #2, Bellport, NY, 11713 |
Taylor Carole A | Director | 35 Sawgrass Drive Suite #2, Bellport, NY, 11713 |
Katz Michael | Director | 35 Sawgrass Drive Suite #2, Bellport, NY, 11713 |
Name | Role | Address |
---|---|---|
Katz Micahel | Chief Executive Officer | 35 Sawgrass Drive Suite #2, Bellport, NY, 11713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 35 Sawgrass Drive Suite #2, Bellport, NY 11713 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 35 Sawgrass Drive Suite #2, Bellport, NY 11713 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Corporate Creations Network Inc. | No data |
REINSTATEMENT | 2010-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 1996-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-10-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State