Search icon

THE KELLEN COMPANY OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: THE KELLEN COMPANY OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586426
ZIP code: 20045
County: New York
Place of Formation: Illinois
Foreign Legal Name: THE KELLEN COMPANY
Fictitious Name: THE KELLEN COMPANY OF NEW YORK
Address: 529 14th St NW, Washington, DC, United States, 20045
Principal Address: 529 14th St NW, Ste 1280, Washington, DC, United States, 20045

Agent

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

Chief Executive Officer

Name Role Address
TRAVIS RUSH Chief Executive Officer 355 LEXINGTON AVE, 15TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE KELLEN COMPANY DOS Process Agent 529 14th St NW, Washington, DC, United States, 20045

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 355 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-06 2024-12-05 Address 3200 WINDY HILL RD, SE, SUITE 600W, ATLANTA, GA, 30339, USA (Type of address: Service of Process)
2013-01-04 2018-12-06 Address 1100 JOHNSON FERRY RD, STE 300, ATLANTA, GA, 30342, USA (Type of address: Service of Process)
2013-01-04 2018-12-06 Address 1100 JOHNSON FERRY RD, STE 300, ATLANTA, GA, 30342, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241205000519 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221207001517 2022-12-07 BIENNIAL STATEMENT 2022-12-01
210707001050 2021-07-07 BIENNIAL STATEMENT 2021-07-07
SR-32499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181206006492 2018-12-06 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State