Search icon

KEPNER-TREGOE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEPNER-TREGOE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039653
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 103 Carnegie Center, Suite 205, PRINCETON, NJ, United States, 08540
Address: 80 State Street, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM B. BALDWIN Chief Executive Officer 103 CARNEGIE CENTER, SUITE 205, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 116 VILLAGE BLVD, SUITE 300, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 103 CARNEGIE CENTER, SUITE 205, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-17 Address 116 VILLAGE BLVD, SUITE 300, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2018-06-19 2024-06-17 Address 116 VILLAGE BLVD, SUITE 300, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2014-09-04 2018-06-19 Address 116 VILLAGE BLVD, SUITE 300, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617001429 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220623001517 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200601061951 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180619006121 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160601006414 2016-06-01 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State