Search icon

KELSEY NATIONAL CORPORATION

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK REILLY KELSEY Chief Executive Officer 3030 S BUNDY DRIVE, LOS ANGELES, LA, United States, 90066

History

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)

Filings

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