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 |
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 |
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 | - | - |
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