Name: | K2 MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2013 (12 years ago) |
Entity Number: | 4399617 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 129 SOUTH STREET, 5TH FLOOR, S, BOSTON, MA, United States, 02111 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LARS ANDERSEN | Chief Executive Officer | 129 SOUTH STREET, 5TH FLOOR, BOSTON, MA, United States, 02111 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | 129 SOUTH STREET, 5TH FLOOR, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-05-30 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-20 | 2023-05-30 | Address | 129 SOUTH STREET, 5TH FLOOR, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2019-05-16 | 2021-05-20 | Address | 203 CRESCENT ST, STE 205, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2017-05-03 | 2019-05-16 | Address | 203 CRESCENT ST, BLGD 44, STE 205, WALTHAM, MA, 02453, USA (Type of address: Principal Executive Office) |
2017-05-03 | 2019-05-16 | Address | 203 CRESCENT ST, BLGD 44, STE 205, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2015-05-28 | 2017-05-03 | Address | 1340 CENTRE ST, #103, NEWTON CENTRE, MA, 02459, USA (Type of address: Principal Executive Office) |
2015-05-28 | 2017-05-03 | Address | 1340 CENTRE ST, #103, NEWTON CENTRE, MA, 02459, USA (Type of address: Chief Executive Officer) |
2013-05-07 | 2022-09-28 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530001563 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
220928023779 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210520060261 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190516060228 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
170503007456 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150528006182 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130507000426 | 2013-05-07 | APPLICATION OF AUTHORITY | 2013-05-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State