Search icon

KEWAUNEE SCIENTIFIC CORPORATION

Company Details

Name: KEWAUNEE SCIENTIFIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1977 (48 years ago)
Entity Number: 427964
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 2700 WEST FRONT ST, STATESVILLE, NC, United States, 28677
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DAVID M. RAUSCH Chief Executive Officer 2700 WEST FRONT ST, STATESVILLE, NC, United States, 28677

History

Start date End date Type Value
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-28 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-28 2012-10-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-04-06 2015-03-16 Address 2700 WEST FRONT ST, STATESVILLE, NC, 28677, 2927, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85234 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170320006049 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150316006242 2015-03-16 BIENNIAL STATEMENT 2015-03-01
20140827071 2014-08-27 ASSUMED NAME CORP INITIAL FILING 2014-08-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State