Name: | KEENAN & ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2000 (25 years ago) |
Entity Number: | 2548858 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2355 Crenshaw Blvd, Suite 200, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SEAN K. SMITH | Chief Executive Officer | 2355 CRENSHAW BLVD, SUITE 200, TORRANCE, CA, United States, 90501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 2355 CRENSHAW BLVD, SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 2355 CRENSHAW BLVD., SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2022-06-28 | 2024-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-28 | 2024-09-09 | Address | 2355 CRENSHAW BLVD., SUITE 200, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2022-06-28 | 2024-09-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909002045 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220901002777 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
220628003044 | 2022-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-28 |
200917060218 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
200528000080 | 2020-05-28 | CERTIFICATE OF CHANGE | 2020-05-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State