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 |
Name | Role | Address |
---|---|---|
G. B. KENRICK & ASSOCIATES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R. SKARINKA | Chief Executive Officer | 1700 OPDYKE CT, AUBURN HILLS, MI, United States, 48326 |
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) |
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