Name: | KENNEDY/JENKS CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2015 (10 years ago) |
Entity Number: | 4728649 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | California |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 275 BATTERY STREET, SUITE 550, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
KEITH LONDON | Chief Executive Officer | 38977 SKY CANYON DRIVE, SUITE 100, MURRIETA, CA, United States, 92563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 38977 SKY CANYON DRIVE, SUITE 100, MURRIETA, CA, 92563, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2025-03-31 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-28 | 2025-03-31 | Address | 38977 SKY CANYON DRIVE, SUITE 100, MURRIETA, CA, 92563, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 38977 SKY CANYON DRIVE, SUITE 100, MURRIETA, CA, 92563, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2025-03-31 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004780 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
240228000697 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
230630003200 | 2023-06-30 | BIENNIAL STATEMENT | 2023-03-01 |
210304060916 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190329060300 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State