Name: | KENNEDY CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2015 (10 years ago) |
Entity Number: | 4794364 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10829 OLIVE BOULEVARD, ST. LOUIS, MO, United States, 63141 |
Name | Role | Address |
---|---|---|
KENNEDY CAPITAL MANAGEMENT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD M. COBIN | Chief Executive Officer | 10829 OLIVE BOULEVARD, ST. LOUIS, MO, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 10829 OLIVE BOULEVARD, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-14 | Address | 10829 OLIVE BOULEVARD, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-03 | 2019-07-01 | Address | 10829 OLIVE BOULEVARD, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2015-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000321 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210709000029 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190701061076 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007471 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150724000158 | 2015-07-24 | APPLICATION OF AUTHORITY | 2015-07-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State