Search icon

KIWIPLAN INC.

Company Details

Name: KIWIPLAN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485315
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Principal Address: 7870 E. KEMPER RD, SUITE 200, CINCINNATI, OH, United States, 45249
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
KIWIPLAN INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT BOURQUE Chief Executive Officer 7870 E. KEMPER RD, SUITE 200, CINCINNATI, OH, United States, 45249

History

Start date End date Type Value
2018-03-05 2020-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-01 2018-03-05 Address 3650 WEST LAKE AVENUE, GLENVIEW, IL, 60026, USA (Type of address: Principal Executive Office)
2016-03-01 2020-03-02 Address 3650 WEST LAKE AVENUE, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2012-03-07 2016-03-01 Address 3600 WEST LAKE AVE, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
2010-04-14 2012-03-07 Address 3600 WEST LAKE AVENUE, GLENVIEW, IL, 60026, 1215, USA (Type of address: Chief Executive Officer)
2008-05-19 2010-04-14 Address 3600 WEST LAKE AVENUE, GLENVIEW, IL, 60026, 1215, USA (Type of address: Chief Executive Officer)
2008-05-19 2016-03-01 Address 3600 WEST LAKE AVENUE, GLENVIEW, IL, 60026, 1215, USA (Type of address: Principal Executive Office)
2008-05-19 2018-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-05-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-06 2008-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330000435 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200302061020 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-30876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008587 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301007365 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006671 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120307002995 2012-03-07 BIENNIAL STATEMENT 2012-03-01
100414002800 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080519002893 2008-05-19 BIENNIAL STATEMENT 2008-03-01
080506000843 2008-05-06 CERTIFICATE OF CHANGE 2008-05-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State