Search icon

KEEN FOOTWEAR

Company Details

Name: KEEN FOOTWEAR
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2007 (17 years ago)
Entity Number: 3569266
ZIP code: 12207
County: Herkimer
Place of Formation: Delaware
Foreign Legal Name: KEEN, INC.
Fictitious Name: KEEN FOOTWEAR
Principal Address: 515 NW 13TH AVENUE, PORTLAND, OR, United States, 97209
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RORY FUERST Chief Executive Officer 515 NW 13TH AVENUE, PORTLAND, OR, United States, 97209

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 515 NW 13TH AVENUE, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer)
2015-09-01 2023-09-05 Address 515 NW 13TH AVENUE, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer)
2013-09-11 2015-09-01 Address 926 NW 13TH AVENUE, SUITE 210, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer)
2009-09-28 2013-09-11 Address 926 NW 13TH AVENUE, SUITE 210, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer)
2009-09-28 2015-09-01 Address 926 NW 13TH AVENUE, SUITE 210, PORTLAND, OR, 97209, USA (Type of address: Principal Executive Office)
2008-10-10 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-10-10 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-09-18 2008-10-10 Address ATTN: KRIS HAMPER, 926 NW 13TH AVE. #210, PORTLAND, OR, 97209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905003999 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210928000933 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190903061263 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170915006053 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150901006115 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006058 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110927002636 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090928002235 2009-09-28 BIENNIAL STATEMENT 2009-09-01
081010000586 2008-10-10 CERTIFICATE OF CHANGE 2008-10-10
070918000568 2007-09-18 APPLICATION OF AUTHORITY 2007-09-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State