KENNEDY FINANCIAL

Name: | KENNEDY FINANCIAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1998 (27 years ago) |
Entity Number: | 2317679 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | KENNEDY MORTGAGE CORP. |
Fictitious Name: | KENNEDY FINANCIAL |
Principal Address: | 1857 HELM DR, LAS VEGAS, NV, United States, 89119 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH W. KENNEDY | Chief Executive Officer | 2075 HIDDEN HOLLOW LN, HENDERSON, NV, United States, 89012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-11-14 | 2002-10-25 | Address | 2075 HIDDEN HOLLOW LN, HENDERSON, NV, 89012, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2002-10-25 | Address | 4220 S MARYLAND PKWY, 100, LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2002-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28127 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061106003170 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041221002627 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021025002094 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State