Name: | OLIVER KINROSS LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2016 (9 years ago) |
Entity Number: | 4904026 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | United Kingdom |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1ST FLOOR, LANDMARK 200, ALDERSGAGE, LONDON, United Kingdom, EC1A 4HD |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLIVER KINROSS LIMITED | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NEIL MCKENZIE | Chief Executive Officer | 1ST FLOOR, LANDMARK 200, ALDERSGAGE, LONDON, United Kingdom, EC1A 4HD |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 1ST FLOOR, LANDMARK 200, ALDERSGAGE, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-27 | Address | 1ST FLOOR, LANDMARK 200, ALDERSGAGE, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-01 | 2020-02-03 | Address | 1-3 WORSHIP STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2018-02-01 | 2020-02-03 | Address | 1-3 WORSHIP STREET, LONDON, GBR (Type of address: Principal Executive Office) |
2016-02-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227000122 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220211003113 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200203060921 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74600 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74599 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007038 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160229000534 | 2016-02-29 | APPLICATION OF AUTHORITY | 2016-02-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State