Search icon

KOHN PEDERSEN FOX ASSOCIATES P.C.

Branch

Company Details

Name: KOHN PEDERSEN FOX ASSOCIATES P.C.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 01 Feb 2021 (4 years ago)
Financial Date End: 28 Feb 2026
Branch of: KOHN PEDERSEN FOX ASSOCIATES P.C., NEW YORK (Company Number 404756)
Entity Number: 4149507
Place of Formation: NEW YORK
File Number: 745313
Principal Address: ROBERT BODER, GENERAL COUNSEL 8TH FLOOR 11 WEST 42ND STREET NEW YORK, NY 10036
Mailing Address: ROBERT BODER, GENERAL COUNSEL FL 8 11 W 42ND ST NEW YORK, NY 10036-8002

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
Dominic Dunn Director 11 WEST 42ND ST, NEW YORK, NY 10036 2024-02-01 2024-02-01
Jill Lerner Director 11 WEST 42ND ST, NEW YORK, NY 10036 2024-02-01 2024-02-01
James von Klemerer Director 11 WEST 42ND ST, NEW YORK, NY 10036 2024-02-01 2024-02-01
Ralph Colt Bagley IV Director 11 WEST 42ND ST, NEW YORK, NY 10036 2024-02-01 2024-02-01
Brian Girard Director 11 WEST 42ND STREET, NEW YORK, NY 10036 2024-02-01 2024-02-01
Richard Nemeth Director 11 WEST 42ND ST, NEW YORK, NY 10036 2024-02-01 2024-02-01

Vice President

Name Role Address Appointed On Resigned On
Ralph Colt Bagley IV Vice President 11 WEST 42ND STREET, NEW YORK, NY 10036 2024-02-01 2024-02-01
Jill Lerner Vice President 11 WEST 42ND ST, NEW YORK, NY 10036 2024-02-01 2024-02-01
Brian Girard Vice President 11 WEST 42ND STREET, NEW YORK, NY 10036 2024-02-01 2024-02-01

Secretary

Name Role Address Appointed On Resigned On
Richard Nemeth Secretary 11 WEST 42ND ST, NEW YORK, NY 10036 2024-02-01 2024-02-01

Treasurer

Name Role Address Appointed On Resigned On
Dominic Dunn Treasurer 11 WEST 42ND ST, NEW YORK, NY 10036 2024-02-01 2024-02-01

President

Name Role Address Appointed On
James von Klemperer President 11 WEST 42ND STREET, NEW YORK, NY 10036 2022-01-04

Filing

Filing Name Filing Number Filing date
Annual Report 0006101054 2025-02-07
Annual Report 0005577111 2024-02-01
Annual Report 0005044361 2023-01-03
Registered Agent Name/Address Change (mass change) 0004646839 2022-03-08
Annual Report 0004552283 2022-01-04
Registered Agent Name/Address Change (mass change) 0004472298 2021-10-29
Initial Filing 0004149507 2021-02-01

Date of last update: 23 Mar 2025

Sources: Idaho Secretary of State