Search icon

KIP AMERICA, INC.

Company Details

Name: KIP AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1997 (28 years ago)
Entity Number: 2182525
ZIP code: 12207
County: Orange
Place of Formation: Michigan
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 39575 W 13 MILE ROAD, NOVI, MI, United States, 48377

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SONNY ODOM Chief Executive Officer 39575 W 13 MILE ROAD, NOVI, MI, United States, 48377

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 39575 W 13 MILE ROAD, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer)
2020-08-05 2023-09-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-10 2023-09-11 Address 39575 W 13 MILE ROAD, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer)
2009-03-16 2020-08-05 Address 39575 W 13 MILE ROAD, NOVI, MI, 48377, USA (Type of address: Service of Process)
2009-03-16 2019-09-10 Address 39575 W 13 MILE ROAD, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230911000140 2023-09-11 BIENNIAL STATEMENT 2023-09-01
210908002362 2021-09-08 BIENNIAL STATEMENT 2021-09-08
200805000550 2020-08-05 CERTIFICATE OF CHANGE 2020-08-05
190910060106 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170907006134 2017-09-07 BIENNIAL STATEMENT 2017-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State