Search icon

KINDRED SPIRITS OF NORTH AMERICA, INC.

Branch

Company Details

Name: KINDRED SPIRITS OF NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Branch of: KINDRED SPIRITS OF NORTH AMERICA, INC., Florida (Company Number P04000057847)
Entity Number: 3494697
ZIP code: 10005
County: Albany
Place of Formation: Florida
Principal Address: 12000 BISCAYNE BLVD, 504, MIAMI, FL, United States, 33181
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JACOB EHRENKRONA Chief Executive Officer 12000 BISCAYNE BLVD, #504, MIAMI, FL, United States, 33181

History

Start date End date Type Value
2011-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-12 2011-04-11 Address 12000 BISCAYNE BLVD, 504, MIAMI, FL, 33181, USA (Type of address: Chief Executive Officer)
2007-03-26 2011-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46471 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111007000472 2011-10-07 CERTIFICATE OF CHANGE 2011-10-07
110411002813 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090312003318 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070326000898 2007-03-26 APPLICATION OF AUTHORITY 2007-03-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State