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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KENDRA SCOTT DESIGN, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOM NOLAN | Chief Executive Officer | 3800 N LAMAR BLVD, SUITE 400, AUSTIN, TX, United States, 78756 |
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) |
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