Name: | KELSEY NATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2007 (17 years ago) |
Entity Number: | 3556795 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3030 S BUNDY DRIVE, LOS ANGELES, LA, United States, 90066 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK REILLY KELSEY | Chief Executive Officer | 3030 S BUNDY DRIVE, LOS ANGELES, LA, United States, 90066 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 3030 S BUNDY DRIVE, LOS ANGELES, LA, 90066, USA (Type of address: Chief Executive Officer) |
2019-08-29 | 2023-08-04 | Address | 3030 S BUNDY DRIVE, LOS ANGELES, LA, 90066, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-05 | 2023-08-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-08-10 | 2019-08-29 | Address | 26 EGRET COURT, NEWPORT BEACH, CA, 92660, USA (Type of address: Principal Executive Office) |
2009-08-10 | 2019-08-29 | Address | 3030 S BUNDY DR, LOS ANGELES, LA, 90066, USA (Type of address: Chief Executive Officer) |
2007-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-16 | 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 |
---|---|---|---|
230804001976 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
210816000467 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190829002037 | 2019-08-29 | BIENNIAL STATEMENT | 2019-08-01 |
190605000358 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
SR-47826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141224000171 | 2014-12-24 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2014-12-24 |
DP-2051583 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
090810002916 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070816000307 | 2007-08-16 | APPLICATION OF AUTHORITY | 2007-08-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State