Search icon

A. T. KEARNEY, INC.

Company Details

Name: A. T. KEARNEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1995 (30 years ago)
Entity Number: 1952904
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 227 W MONROE ST, CHICAGO, IL, United States, 60606
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEX LIU Chief Executive Officer 227 W MONROE ST, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 227 W MONROE ST, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-08-15 2023-08-10 Address 227 W MONROE ST, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2015-08-12 2019-08-15 Address 227 W MONROE ST, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2007-09-25 2015-08-12 Address 222 W ADAMS ST, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
2007-09-25 2015-08-12 Address 222 W ADAMS ST, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2005-08-25 2007-09-25 Address 5400 LEGACY DR (H1-4A-66), PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2003-09-16 2007-09-25 Address 5400 LEGACY H1-4A-66, PLANO, TX, 75024, USA (Type of address: Principal Executive Office)
2001-09-04 2005-08-25 Address 5400 LEGECY DR, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
1999-09-20 2001-09-04 Address 222 WEST ADAMS ST, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1999-09-20 2003-09-16 Address 222 WEST ADAMS ST, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810001925 2023-08-10 BIENNIAL STATEMENT 2023-08-01
210827002144 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190815060361 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170818006084 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150812006125 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130910002143 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110912002415 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090904002158 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070925003121 2007-09-25 BIENNIAL STATEMENT 2007-08-01
050825002226 2005-08-25 BIENNIAL STATEMENT 2005-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105035 Other Contract Actions 2011-07-21 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-21
Termination Date 2013-09-30
Date Issue Joined 2011-09-16
Pretrial Conference Date 2011-10-03
Trial Begin Date 2013-09-23
Trial End Date 2013-09-26
Section 1331
Sub Section BC
Status Terminated

Parties

Name A. T. KEARNEY, INC.
Role Plaintiff
Name GLOBAL CROSSING TELECOMMUNICAT
Role Defendant
9403111 Other Labor Litigation 1994-04-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-28
Termination Date 1994-12-07
Section 1331

Parties

Name LEBEN,
Role Plaintiff
Name A. T. KEARNEY, INC.
Role Defendant
9604562 Civil Rights Employment 1996-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-06-19
Termination Date 1996-11-12
Date Issue Joined 1996-09-23
Section 2000

Parties

Name ROSSE
Role Plaintiff
Name A. T. KEARNEY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State