Search icon

G. B. KENRICK & ASSOCIATES, INC.

Company Details

Name: G. B. KENRICK & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2007 (18 years ago)
Entity Number: 3586106
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1700 Opdyke CT, Suite 700, Auburn Hills, MI, United States, 48326

DOS Process Agent

Name Role Address
G. B. KENRICK & ASSOCIATES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
CHRISTOPHER R. SKARINKA Chief Executive Officer 1700 OPDYKE CT, AUBURN HILLS, MI, United States, 48326

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 801 SOUTH FIGUEROA STREET, SUITE 700, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1700 OPDYKE CT, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-17 2023-10-02 Address 1700 OPDYKE CT, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000965 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001000870 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191017060236 2019-10-17 BIENNIAL STATEMENT 2019-10-01
SR-95963 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State