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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KIWIPLAN INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT BOURQUE | Chief Executive Officer | 7870 E. KEMPER RD, SUITE 200, CINCINNATI, OH, United States, 45249 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State