KRAFT & KENNEDY, INC.
Headquarter
Name: | KRAFT & KENNEDY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2010 (15 years ago) |
Entity Number: | 4009562 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 630 THIRD AVENUE, 14 FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL KRAFT | Chief Executive Officer | 630 THIRD AVENUE, 14 FL, NEW YORK, NY, United States, 10017 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 630 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-10-01 | Address | 630 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 630 THIRD AVENUE, 14 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-08 | 2023-03-01 | Address | 630 THIRD AVENUE, 14FL, 630 THIRD AVENUE 14 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040456 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230301002421 | 2023-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-28 |
221006001685 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201008060440 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181003007645 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State