Name: | KEPPEL CAPITAL US HOLDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2019 (6 years ago) |
Entity Number: | 5488463 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State St., ALBANY, NY, United States, 12207 |
Principal Address: | 7250 DALLAS PARKWAY, SUITE 400, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State St., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIDGET LEE SIOW PEI | Chief Executive Officer | 7250 DALLAS PARKWAY, SUITE 400, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 7250 DALLAS PARKWAY, SUITE 400, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-02-10 | Address | 7250 DALLAS PARKWAY, SUITE 400, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-02-10 | Address | 80 State St., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-03 | 2023-06-26 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2019-02-05 | 2022-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210004230 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230626002688 | 2023-06-26 | BIENNIAL STATEMENT | 2023-02-01 |
220203000638 | 2022-02-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-02 |
190205000189 | 2019-02-05 | APPLICATION OF AUTHORITY | 2019-02-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State