KEPNER-TREGOE, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM B. BALDWIN | Chief Executive Officer | 103 CARNEGIE CENTER, SUITE 205, PRINCETON, NJ, United States, 08540 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State