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 |
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 |
---|---|---|
JACOB EHRENKRONA | Chief Executive Officer | 12000 BISCAYNE BLVD, #504, MIAMI, FL, United States, 33181 |
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) |
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