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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SONNY ODOM | Chief Executive Officer | 39575 W 13 MILE ROAD, NOVI, MI, United States, 48377 |
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) |
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