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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID M. RAUSCH | Chief Executive Officer | 2700 WEST FRONT ST, STATESVILLE, NC, United States, 28677 |
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) |
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