Name: | KELTON CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2009 (16 years ago) |
Branch of: | KELTON CONSULTING, INC., Illinois (Company Number CORP_66288862) |
Entity Number: | 3764716 |
ZIP code: | 60462 |
County: | Nassau |
Place of Formation: | Illinois |
Address: | 9501 W. 144th Place, Suite 205, Orland Park, IL, United States, 60462 |
Principal Address: | 11535 W. 183RD PLACE, #121, ORLAND PARK, IL, United States, 60467 |
Name | Role | Address |
---|---|---|
GEORGE J. ARNOLD | DOS Process Agent | 9501 W. 144th Place, Suite 205, Orland Park, IL, United States, 60462 |
Name | Role | Address |
---|---|---|
KATHERINE A SCOTT | Chief Executive Officer | 11535 W. 183RD PLACE, #121, ORLAND PARK, IL, United States, 60467 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 11535 W. 183RD PLACE, #121, ORLAND PARK, IL, 60467, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2025-01-06 | Address | 11535 W. 183RD PLACE, #121, ORLAND PARK, IL, 60467, USA (Type of address: Chief Executive Officer) |
2019-01-23 | 2025-01-06 | Address | 9501 W. 144TH PLACE, SUITE 205, ORLAND PARK, IL, 60462, USA (Type of address: Service of Process) |
2017-01-11 | 2019-01-23 | Address | SOSIN, ARNOLD & SCHOENBECK, 9501 W. 144TH PLACE, STE. 205, ORLAND PARK, IL, 60462, USA (Type of address: Service of Process) |
2011-02-24 | 2021-02-03 | Address | 10836 CRYSTAL RIDGE CT, ORLAND PARK, IL, 60467, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2017-01-11 | Address | SOSIN & ARNOLD, LTD., 11800 S. 75TH AVE., SUITE 300, PALOS HEIGHTS, IL, 60463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003127 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230109003057 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210203061223 | 2021-02-03 | BIENNIAL STATEMENT | 2021-01-01 |
190123060433 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170111006090 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150107006841 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130128006528 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110224002641 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090120000307 | 2009-01-20 | APPLICATION OF AUTHORITY | 2009-01-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State