Search icon

KDA FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KDA FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660170
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 350 FRANKLIN ROAD, MARIETTA, GA, United States, 30067
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DENNIS W HASTINGS Chief Executive Officer 350 FRANKLIN ROAD, MARIETTA, GA, United States, 30067

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-25 2006-08-14 Address 350 FRANKLIN ROAD, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
2000-08-14 2002-07-25 Address 350 FRANKLIN RD, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
1999-11-05 2002-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080903002435 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060814002217 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040921002043 2004-09-21 BIENNIAL STATEMENT 2004-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-22
Type:
Planned
Address:
1000 CORPORATE DRIVE, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State