Search icon

KELTON CONSULTING, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
GEORGE J. ARNOLD DOS Process Agent 9501 W. 144th Place, Suite 205, Orland Park, IL, United States, 60462

Chief Executive Officer

Name Role Address
KATHERINE A SCOTT Chief Executive Officer 11535 W. 183RD PLACE, #121, ORLAND PARK, IL, United States, 60467

History

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)

Filings

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