Search icon

KENNEDY/JENKS CONSULTANTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
KEITH LONDON Chief Executive Officer 38977 SKY CANYON DRIVE, SUITE 100, MURRIETA, CA, United States, 92563

History

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: Service of Process)
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: Registered Agent)
2023-06-30 2024-02-28 Address 2 WELLS AVENUE, SUITE 1000, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2023-06-30 2024-02-28 Address 38977 SKY CANYON DRIVE, SUITE 100, MURRIETA, CA, 92563, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 38977 SKY CANYON DRIVE, SUITE 100, MURRIETA, CA, 92563, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-06-30 Address 2 WELLS AVENUE, SUITE 1000, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2019-03-29 2023-06-30 Address 38977 SKY CANYON DRIVE, SUITE 100, MURRIETA, CA, 92563, USA (Type of address: Chief Executive Officer)

Filings

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
170308006566 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150319000657 2015-03-19 APPLICATION OF AUTHORITY 2015-03-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State