Name: | KI (NY) KETCHUM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2005 (19 years ago) |
Entity Number: | 3275422 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Foreign Legal Name: | KETCHUM, INCORPORATED |
Fictitious Name: | KI (NY) KETCHUM |
Principal Address: | 5151 BELTLINE RD, STE 900, DALLAS, TX, United States, 15254 |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT E. CARTER | Chief Executive Officer | 5151 BELTLINE RD, STE 900, DALLAS, TX, United States, 15254 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42576 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
071105002279 | 2007-11-05 | BIENNIAL STATEMENT | 2007-11-01 |
051101000175 | 2005-11-01 | APPLICATION OF AUTHORITY | 2005-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State