Kenneth Cole - New York

We have found 39 public records related to Kenneth Cole in New York . There are 15 business registration records connected with Kenneth Cole in public records. All found businesses are registered in New York state. All found businesses are engaged in Leather and Leather Products (Products) industry. There are 21 profiles of government employees in our database. Job titles of people found are: Teacher, Teacher- Per Session, Supvr Vetrns Hm Fsc A, Teacher-General Ed, Sanitation Worker and Dev Disblts Scr C Ta. All people work in New York state. Average wage of employees is $57,237.


Choose State

Show All

KENNETH COLE

Business Name THE FOUNDATION FOR AIDS RESEARCH
Person Name KENNETH COLE
Position President
State NY
Address 603 WEST 50TH STREET 603 WEST 50TH STREET, NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number C6880-1993
Creation Date 1993-06-15
Type Foreign Non-Profit Corporation

Kenneth Cole

Business Name Kenneth Cole Productions Inc
Person Name Kenneth Cole
Position company contact
State NY
Address 603 W 50th St FL 4 New York NY 10019-7051
Industry Leather and Leather Products (Products)
SIC Code 3143
SIC Description Men's Footwear, Except Athletic

KENNETH D COLE

Business Name KENNETH COLE SERVICES, INC.
Person Name KENNETH D COLE
Position President
State NY
Address 603 W 50TH ST 603 W 50TH ST, NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C23794-1997
Creation Date 1997-10-24
Type Foreign Corporation

Kenneth D. Cole

Business Name KENNETH COLE SERVICES, INC.
Person Name Kenneth D. Cole
Position registered agent
State NY
Address 603 W 50TH ST, NEW YORK, NY 10019-7029
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-01-02
Entity Status Withdrawn
Type CEO

KENNETH D COLE

Business Name KENNETH COLE SERVICES, INC.
Person Name KENNETH D COLE
Position Director
State NY
Address 603 W 50TH ST 603 W 50TH ST, NEW YORK, NY 10019
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C23794-1997
Creation Date 1997-10-24
Type Foreign Corporation

KENNETH D. COLE

Business Name COLE PHIPPS, INC.
Person Name KENNETH D. COLE
Position registered agent
State NY
Address 603 WEST 50TH STREET, NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-16
Entity Status Merged
Type CEO

KENNETH D. COLE

Business Name COLE PERIMETER, INC.
Person Name KENNETH D. COLE
Position registered agent
State NY
Address 152 W. 57TH ST., NEW YORK, NY 10019
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-02-04
End Date 1998-05-22
Entity Status Withdrawn
Type CEO

KENNETH D COLE

Business Name COLE LAS VEGAS, INC.
Person Name KENNETH D COLE
Position President
State NY
Address 603 W 50TH ST 603 W 50TH ST, NEW YORK, NY 10019
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C2817-1998
Creation Date 1998-02-11
Type Foreign Corporation

KENNETH D COLE

Business Name COLE FORUM, INC.
Person Name KENNETH D COLE
Position President
State NY
Address 603 WEST 50TH STREET 603 WEST 50TH STREET, NEW YORK CITY, NY 10019
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C20230-1997
Creation Date 1997-09-19
Type Foreign Corporation

KENNETH D COLE

Business Name COLE FORUM, INC.
Person Name KENNETH D COLE
Position Director
State NY
Address 603 WEST 50TH STREET 603 WEST 50TH STREET, NEW YORK CITY, NY 10019
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C20230-1997
Creation Date 1997-09-19
Type Foreign Corporation

Kenneth D Cole

Business Name COLE DAWSONVILLE, INC.
Person Name Kenneth D Cole
Position registered agent
State NY
Address 603 W 50TH ST, NEW YORK, NY 10019-7029
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-02-21
End Date 2011-09-01
Entity Status Withdrawn
Type CEO

KENNETH D COLE

Person Name KENNETH D COLE
Filing Number 12681506
Position PRESIDENT
State NY
Address 601 W 50TH STREET, NEW YORK NY 10019

KENNETH COLE

Person Name KENNETH COLE
Filing Number 10030007
Position Director
State NY
Address 603 WEST 50TH, New York NY 10019

KENNETH COLE

Person Name KENNETH COLE
Filing Number 10030007
Position Chairman
State NY
Address 603 WEST 50TH, New York NY 10019

KENNETH D COLE

Person Name KENNETH D COLE
Filing Number 132702900
Position PRESIDENT
State NY
Address 603 W 50TH STREET, NEW YORK NY 10019

Cole Kenneth T

State NY
Calendar Year 2017
Employer Western New York Home Batavia
Job Title Supvr Vetrns Hm Fsc A
Name Cole Kenneth T
Annual Wage $96,997

Cole Kenneth T

State NY
Calendar Year 2017
Employer W Ny Veterans Home At Batavia
Name Cole Kenneth T
Annual Wage $92,199

Cole Kenneth

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Cole Kenneth
Annual Wage $17,291

Cole Jr Kenneth D

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cole Jr Kenneth D
Annual Wage $41,438

Cole Kenneth

State NY
Calendar Year 2017
Employer Broome Developmental Center
Job Title Dev Disblts Scr C Ta1
Name Cole Kenneth
Annual Wage $1,023

Cole Kenneth J

State NY
Calendar Year 2017
Employer Broome Ddso
Name Cole Kenneth J
Annual Wage $47,462

Cole Kenneth T

State NY
Calendar Year 2016
Employer Western New York Home Batavia
Job Title Supvr Vetrns Hm Fsc A
Name Cole Kenneth T
Annual Wage $92,171

Cole Kenneth T

State NY
Calendar Year 2016
Employer W Ny Veterans Home At Batavia
Name Cole Kenneth T
Annual Wage $94,191

Cole Kenneth

State NY
Calendar Year 2016
Employer P.s. 191 - Queens
Job Title Teacher
Name Cole Kenneth
Annual Wage $169

Cole Kenneth

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cole Kenneth
Annual Wage $309

Cole Kenneth

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cole Kenneth
Annual Wage $18,151

Cole Jr Kenneth D

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cole Jr Kenneth D
Annual Wage $112,301

Cole Kenneth

State NY
Calendar Year 2016
Employer Broome Developmental Center
Job Title Dev Disblts Scr C Ta1
Name Cole Kenneth
Annual Wage $74,431

Cole Kenneth J

State NY
Calendar Year 2016
Employer Broome Ddso
Name Cole Kenneth J
Annual Wage $78,506

Cole Kenneth T

State NY
Calendar Year 2015
Employer W Ny Veterans Home At Batavia
Name Cole Kenneth T
Annual Wage $85,971

Cole Kenneth

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cole Kenneth
Annual Wage $477

Cole Kenneth

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cole Kenneth
Annual Wage $17,815

Cole Jr Kenneth D

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cole Jr Kenneth D
Annual Wage $103,501

Cole Kenneth

State NY
Calendar Year 2015
Employer Broome Developmental Center
Job Title Dev Disblts Scr C Ta1
Name Cole Kenneth
Annual Wage $74,895

Cole Kenneth J

State NY
Calendar Year 2015
Employer Broome Ddso
Name Cole Kenneth J
Annual Wage $63,385

Cole Kenneth T

State NY
Calendar Year 2015
Employer Western New York Home Batavia
Job Title Supvr Vetrns Hm Fsc A
Name Cole Kenneth T
Annual Wage $89,289

Kenneth Cole & Angela Cole

Name Kenneth Cole & Angela Cole
Address 5 Winesap Lane Wappinger NY 12590
Value 94300
Landvalue 94300
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

KENNETH COLE

Name KENNETH COLE
Address 83 Belmont Avenue Brooklyn NY 11212
Value 249000
Landvalue 24738

KENNETH COLE

Name KENNETH COLE
Car DODGE DAKOTA
Year 2007
Address 55 Church St, Savona, NY 14879-9658
Vin 1D7HW48K37S269838