Search icon

KENEXA TECHNOLOGY, INC.

Company Details

Name: KENEXA TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1999 (25 years ago)
Date of dissolution: 25 Feb 2015
Entity Number: 2455971
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 650 E SWEDESFORD ROAD, 2ND FLOOR, WAYNE, PA, United States, 19087
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEBBIE LANDERS Chief Executive Officer 503 BRENDA CRESCENT, TECUSEH, Canada, N8N-4P4

History

Start date End date Type Value
2013-12-26 2019-01-28 Address 111 EIGTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-15 2013-12-26 Address C/O KENEXA CORPORATION, 650 EAST SWEDESFORD ROAD, WAYNE, PA, 19087, USA (Type of address: Service of Process)
2004-03-17 2013-12-26 Address 650 E SWEDESFORD ROAD, 2ND FLOOR, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2004-03-17 2010-10-15 Address 650 E SWEDESFORD ROAD, 2ND FLOOR, WAYNE, PA, 19087, USA (Type of address: Service of Process)
2002-01-18 2004-03-17 Address 170 S WARNER RD, STE 110, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-30426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150225000356 2015-02-25 CERTIFICATE OF MERGER 2015-02-25
131226006243 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120130003060 2012-01-30 BIENNIAL STATEMENT 2011-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State