Search icon

KENDRA SCOTT DESIGN, INC.

Company Details

Name: KENDRA SCOTT DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148174
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3800 N LAMAR BLVD, SUITE 400, AUSTIN, TX, United States, 78756

Agent

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

DOS Process Agent

Name Role Address
KENDRA SCOTT DESIGN, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM NOLAN Chief Executive Officer 3800 N LAMAR BLVD, SUITE 400, AUSTIN, TX, United States, 78756

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 3800 N LAMAR BLVD, SUITE 400, AUSTIN, TX, 78756, USA (Type of address: Chief Executive Officer)
2019-06-07 2023-06-14 Address 3800 N LAMAR BLVD, SUITE 400, AUSTIN, TX, 78756, USA (Type of address: Chief Executive Officer)
2019-06-07 2023-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-20 2023-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-20 2019-06-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-05 2019-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614003618 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210709002385 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190607060435 2019-06-07 BIENNIAL STATEMENT 2019-06-01
190220000127 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
170605000231 2017-06-05 APPLICATION OF AUTHORITY 2017-06-05

Date of last update: 31 Jan 2025

Sources: New York Secretary of State