Search icon

KESSOR ENTERPRISES, LTD.

Branch

Company Details

Name: KESSOR ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2011 (13 years ago)
Branch of: KESSOR ENTERPRISES, LTD., Illinois (Company Number CORP_64713094)
Entity Number: 4180860
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14 CONGRESS CIRCLE W, ROSELLE, IL, United States, 60172

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY KUMMER Chief Executive Officer 14 CONGRESS CIRCLE W, ROSELLE, IL, United States, 60172

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 14 CONGRESS CIRCLE W, ROSELLE, IL, 60172, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-01 2023-12-01 Address 14 CONGRESS CIRCLE W, ROSELLE, IL, 60172, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-12-01 Address 902 ALBION AVENUE, SCHAUMBURG, IL, 60193, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-12-01 Address 902 ALBION AVE, SCHAUMBURG, IL, 60193, USA (Type of address: Principal Executive Office)
2013-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-08 2013-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036459 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211214001948 2021-12-14 BIENNIAL STATEMENT 2021-12-14
210524060194 2021-05-24 BIENNIAL STATEMENT 2019-12-01
SR-103089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103090 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151201007071 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006389 2013-12-02 BIENNIAL STATEMENT 2013-12-01
130417000695 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17
120508001083 2012-05-08 CERTIFICATE OF CHANGE 2012-05-08
111227000220 2011-12-27 APPLICATION OF AUTHORITY 2011-12-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State