Name: | KIRKPATRICK FOREST CURTIS P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2014 (10 years ago) |
Entity Number: | 4656660 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Oklahoma |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 525 CENTRAL PARK DRIVE, SUITE 202, OKLAHOMA CITY, OK, United States, 73105 |
Name | Role | Address |
---|---|---|
RICHARD L. FOREST | Chief Executive Officer | 525 CENTRAL PARK DRIVE, SUITE 202, OKLAHOMA CITY, OK, United States, 73105 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street, ste 700, office 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-16 | 2022-11-16 | Address | 525 CENTRAL PARK DRIVE, SUITE 202, OKLAHOMA CITY, OK, 73105, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2022-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-12 | 2022-11-16 | Address | 525 CENTRAL PARK DRIVE, SUITE 202, OKLAHOMA CITY, OK, 73105, USA (Type of address: Chief Executive Officer) |
2018-01-25 | 2018-10-12 | Address | 205 NW 63RD #390, OKLAHOMA CITY, OK, 73116, USA (Type of address: Chief Executive Officer) |
2018-01-25 | 2018-10-12 | Address | 205 NW 63RD STREET, SUITE 390, OKLAHOMA CITY, OK, 73116, USA (Type of address: Principal Executive Office) |
2018-01-25 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-27 | 2018-01-25 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116002998 | 2022-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-15 |
221018003261 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201021060365 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
SR-69189 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181012006202 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
180125006234 | 2018-01-25 | BIENNIAL STATEMENT | 2016-10-01 |
141027000262 | 2014-10-27 | APPLICATION OF AUTHORITY | 2014-10-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State