Search icon

KENNEDY CAPITAL MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
KENNEDY CAPITAL MANAGEMENT, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD M. COBIN Chief Executive Officer 10829 OLIVE BOULEVARD, ST. LOUIS, MO, United States, 63141

History

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)

Filings

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