Name: | JAMES G. KENNEDY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1956 (69 years ago) |
Entity Number: | 102949 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 215 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER M NORTON | Chief Executive Officer | 215 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-11 | 2010-07-28 | Address | 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Chief Executive Officer) |
2008-08-11 | 2010-07-28 | Address | 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Principal Executive Office) |
2008-08-11 | 2010-07-28 | Address | 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Service of Process) |
2007-11-06 | 2008-08-11 | Address | 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Chief Executive Officer) |
2007-11-06 | 2008-08-11 | Address | 215 E 38TH STREET, NEW YORK, NY, 10016, 2704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100728002152 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080811002647 | 2008-08-11 | BIENNIAL STATEMENT | 2008-07-01 |
071106002701 | 2007-11-06 | BIENNIAL STATEMENT | 2006-07-01 |
040805002289 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
020620002393 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State