Name: | KINLOCH CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2007 (18 years ago) |
Entity Number: | 3471585 |
ZIP code: | 03101 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 40 STARK STREET, MANCHESTER, NH, United States, 03101 |
Name | Role | Address |
---|---|---|
OPTISURE RISK PARTNERS LLC | DOS Process Agent | 40 STARK STREET, MANCHESTER, NH, United States, 03101 |
Name | Role | Address |
---|---|---|
PETER R MILNES | Chief Executive Officer | 40 STARK STREET, MANCHESTER, NH, United States, 03101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 40 STARK STREET, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2023-08-02 | Address | 40 STARK STREET, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2023-08-02 | Address | 40 STARK STREET, MANCHESTER, NH, 03101, USA (Type of address: Service of Process) |
2009-01-29 | 2018-07-03 | Address | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2018-07-03 | Address | 820 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003568 | 2023-08-02 | BIENNIAL STATEMENT | 2023-02-01 |
180703002046 | 2018-07-03 | BIENNIAL STATEMENT | 2017-02-01 |
090129002703 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070404000534 | 2007-04-04 | CERTIFICATE OF MERGER | 2007-04-04 |
070202000336 | 2007-02-02 | APPLICATION OF AUTHORITY | 2007-02-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State