Search icon

KAMAKURA CORPORATION

Company Details

Name: KAMAKURA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2010 (15 years ago)
Entity Number: 4013546
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 SAS CAMPUS DRIVE, CARY, NC, United States, 27513

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICIA L. BROWN Chief Executive Officer 100 SAS CAMPUS DRIVE, CARY, NC, United States, 27513

Form 5500 Series

Employer Identification Number (EIN):
454980071
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2222 KALAKAUA AVE. SUITE 1400, HONOLULU, HI, 96815, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 100 SAS CAMPUS DRIVE, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 2222 KALAKAUA AVE. SUITE 1400, HONOLULU, HI, 96815, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-10-01 Address 100 SAS CAMPUS DRIVE, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001041186 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231101041181 2023-11-01 BIENNIAL STATEMENT 2022-10-01
230204000404 2023-02-02 CERTIFICATE OF CHANGE BY ENTITY 2023-02-02
210428060540 2021-04-28 BIENNIAL STATEMENT 2020-10-01
SR-55746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State