Search icon

OLIVER KINROSS LIMITED

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OLIVER KINROSS LIMITED DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NEIL MCKENZIE Chief Executive Officer 1ST FLOOR, LANDMARK 200, ALDERSGAGE, LONDON, United Kingdom, EC1A 4HD

History

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)

Filings

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