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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY KUMMER | Chief Executive Officer | 14 CONGRESS CIRCLE W, ROSELLE, IL, United States, 60172 |
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) |
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