Search icon

K2 MANAGEMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LARS ANDERSEN Chief Executive Officer 129 SOUTH STREET, 5TH FLOOR, BOSTON, MA, United States, 02111

History

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)

Filings

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