Search icon

GENNET, KALLMANN, ANTIN, SWEETMAN & NICHOLS, P.C.

Company Details

Name: GENNET, KALLMANN, ANTIN, SWEETMAN & NICHOLS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802834
ZIP code: 07054
County: New York
Place of Formation: New Jersey
Address: 1 GATEHALL DRIVE, SUITE 300, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
GENNET, KALLMANN, ANTIN, SWEETMAN & NICHOLS, P.C. DOS Process Agent 1 GATEHALL DRIVE, SUITE 300, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
STANLEY W KALLMANN, ESQ Chief Executive Officer 1 GATEHALL DRIVE, SUITE 300, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2010-05-04 2018-04-17 Address 6 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, 4406, USA (Type of address: Service of Process)
2010-05-04 2018-04-17 Address 6 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2010-05-04 2018-04-17 Address 6 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, 4406, USA (Type of address: Principal Executive Office)
2002-03-11 2010-05-04 Address 6 CAMPUS DR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1996-03-26 2010-05-04 Address 6 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, 4406, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220308000324 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200303061452 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180417006149 2018-04-17 BIENNIAL STATEMENT 2018-03-01
170519000238 2017-05-19 CERTIFICATE OF AMENDMENT 2017-05-19
160412006270 2016-04-12 BIENNIAL STATEMENT 2016-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State