Search icon

JASON KANNER, P.C.

Company Details

Name: JASON KANNER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717398
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON KANNER Chief Executive Officer C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-19 2023-04-19 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-03 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-02-26 2023-04-19 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-03 2021-02-26 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-02-27 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250203004869 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230419000355 2023-04-19 BIENNIAL STATEMENT 2023-02-01
210226060399 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190219060413 2019-02-19 BIENNIAL STATEMENT 2019-02-01
SR-105804 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170203006377 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150227000245 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State