Search icon

KENNEDY MANAGEMENT GROUP, INC.

Company Details

Name: KENNEDY MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5086190
ZIP code: 14224
County: Erie
Address: 721 Center Road, West Seneca, NY, United States, 14224
Principal Address: 2100 Wehrle Dr., Buffalo, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEWANDOWSKI & ASSOCIATES DOS Process Agent 721 Center Road, West Seneca, NY, United States, 14224

Chief Executive Officer

Name Role Address
TIMOTHY J. GEIGER Chief Executive Officer 2100 WEHRLE DR., BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 2100 WEHRLE DR., BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-02-03 Address 2100 WEHRLE DR., BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 2100 WEHRLE DR., BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2025-02-03 Address 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-02-03 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2024-02-13 2024-02-13 Address 95 STARK STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203004725 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241206002673 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240213003050 2024-02-13 CERTIFICATE OF MERGER 2024-02-13
210720002343 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190304060198 2019-03-04 BIENNIAL STATEMENT 2019-02-01
170215000736 2017-02-15 CERTIFICATE OF INCORPORATION 2017-02-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State