Search icon

KCD FINANCIAL, INC.

Company Details

Name: KCD FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (20 years ago)
Entity Number: 3131287
ZIP code: 54304
County: New York
Place of Formation: Wisconsin
Address: 3061 Allied Street, Suite B, GREEN BAY, WI, United States, 54304
Principal Address: 3061 ALLIED ST., STE B, GREEN BAY, WI, United States, 54304

Chief Executive Officer

Name Role Address
JOEL R BLUMENSCHEIN Chief Executive Officer 3061 ALLIED ST, STE B, GREEN BAY, WI, United States, 54304

DOS Process Agent

Name Role Address
KCD FINANCIAL, INC. DOS Process Agent 3061 Allied Street, Suite B, GREEN BAY, WI, United States, 54304

History

Start date End date Type Value
2016-11-02 2020-11-13 Address 3061 ALLIED ST., STE B, GREEN BAY, WI, 54304, USA (Type of address: Service of Process)
2010-12-06 2016-11-02 Address 3313 S. PACKERLAND DR, STE E, DEPERE, WI, 54115, USA (Type of address: Chief Executive Officer)
2008-12-01 2010-12-06 Address 3313 SOUTH PACKERLAND DRIVE, STE E, DEPERE, WI, 54115, USA (Type of address: Chief Executive Officer)
2008-12-01 2016-11-02 Address 3313 SOUTH PACKERLAND DRIVE, STE E, DEPERE, WI, 54115, USA (Type of address: Principal Executive Office)
2004-11-30 2016-11-02 Address 3313 S. PACKERLAND DR. STE E, DE PERE, WI, 54115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121001289 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201113060420 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181102006532 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006575 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141114006556 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121119002149 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101206002523 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081201002342 2008-12-01 BIENNIAL STATEMENT 2008-11-01
041130000022 2004-11-30 APPLICATION OF AUTHORITY 2004-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105865 Securities, Commodities, Exchange 2011-08-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-22
Termination Date 2011-12-23
Date Issue Joined 2011-09-23
Section 0012
Status Terminated

Parties

Name SALZMAN
Role Plaintiff
Name KCD FINANCIAL, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State