Search icon

HAMMOND, KENNEDY, WHITNEY & COMPANY, INC.

Headquarter

Company Details

Name: HAMMOND, KENNEDY, WHITNEY & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1965 (60 years ago)
Entity Number: 185744
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE., STE. 2633, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVENUE, SUITE 2633, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 5000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TED H. KRAMER Chief Executive Officer ONE INDIANA SQUARE, SUITE 2650, INDIANAPOLIS, IN, United States, 46204

DOS Process Agent

Name Role Address
HAMMOND, KENNEDY, WHITNEY & COMPANY, INC. DOS Process Agent 420 LEXINGTON AVE., STE. 2633, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
F06000006069
State:
FLORIDA
Type:
Headquarter of
Company Number:
0266807
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59915835
State:
ILLINOIS

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 8888 KEYSTONE CROSSING, #600, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address ONE INDIANA SQUARE, SUITE 2650, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-03-15 Address 420 LEXINGTON AVE., STE. 2633, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2017-03-01 2023-03-15 Address 8888 KEYSTONE CROSSING, #600, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
2017-03-01 2021-04-05 Address 420 LEXINGTON AVE., STE. 2633, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315001341 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210405060444 2021-04-05 BIENNIAL STATEMENT 2021-03-01
190304060216 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006726 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007601 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State