Search icon

KOHN PEDERSEN FOX ASSOCIATES P.C. - Florida Company Profile

Branch

Company Details

Entity Name: KOHN PEDERSEN FOX ASSOCIATES P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1996 (29 years ago)
Branch of: KOHN PEDERSEN FOX ASSOCIATES P.C., NEW YORK (Company Number 404756)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2008 (17 years ago)
Document Number: F96000002825
FEI/EIN Number 132862504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11 W. 42ND ST., NEW YORK, NY, 10036
Mail Address: 11 W. 42ND ST., NEW YORK, NY, 10036
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Girard Brian Vice President 11 W. 42ND ST., NEW YORK, NY, 10036
VON KLEMPERER JAMES President 11 W. 42ND ST., NEW YORK, NY, 10036
Bagley Ralph c Vice President 11 W. 42ND ST., NEW YORK, NY, 10036
Nemeth Richard C Secretary 11 W. 42ND ST., NEW YORK, NY, 10036
Schmidt Bninski Lauren R Vice President 11 W. 42ND ST., NEW YORK, NY, 10036
Kwok Marianne Vice President 11 W. 42ND ST., NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-07-09 11 W. 42ND ST., NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2010-07-09 11 W. 42ND ST., NEW YORK, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-03-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2008-03-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-25 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State