Name: | KELSEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1988 (37 years ago) |
Entity Number: | 1234765 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 1 CAMPBELL PLACE, MS#37, CAMDEN, NJ, United States, 08101 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KELSEN, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CARLOS ABRAMS-RIVERA | Chief Executive Officer | 1 CAMPBELL PLACE, MS#37, CAMDEN, NJ, United States, 08101 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2018-02-01 | Address | 1 CAMPBELL PLACE, MS#37, CAMDEN, NJ, 08101, USA (Type of address: Chief Executive Officer) |
2014-11-10 | 2016-06-01 | Address | 1 CAMPBELL PLACE MS #37, CAMDEN, NJ, 08101, USA (Type of address: Principal Executive Office) |
2014-11-10 | 2016-06-01 | Address | 1 CAMPBELL PLACE MS #37, CAMDEN, NJ, 08101, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2004-07-23 | Name | KELSENBISCA, INC. |
2001-11-20 | 2018-02-01 | Address | 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16686 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006884 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160601007415 | 2016-06-01 | BIENNIAL STATEMENT | 2016-02-01 |
141110002000 | 2014-11-10 | BIENNIAL STATEMENT | 2014-02-01 |
040723000108 | 2004-07-23 | CERTIFICATE OF AMENDMENT | 2004-07-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State