Name: | HELLO KINDRED INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2015 (10 years ago) |
Entity Number: | 4732988 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | HELLO KINDRED INC. |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 276 5th Avenue, Suite 704 #729, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BARNES | Chief Executive Officer | 276 5TH AVENUE, SUITE 704 #729, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 276 5TH AVENUE, SUITE 704 #729, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 1228 EAST 7TH AVE, SUITE 200, TAMPA, FL, 33605, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-04 | Address | 1228 EAST 7TH AVE, SUITE 200, TAMPA, FL, 33605, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 1228 EAST 7TH AVE, SUITE 200, TAMPA, FL, 33605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003439 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230301001009 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220804003237 | 2022-08-04 | CERTIFICATE OF AMENDMENT | 2022-08-04 |
210304060636 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
SR-115889 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State