Name: | KORN FERRY (US) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1990 (35 years ago) |
Entity Number: | 1475905 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA, United States, 90067 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT ROZEK | Chief Executive Officer | 1900 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 1900 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-09-02 | Address | 1900 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2020-09-08 | Address | 33 SOUTH SIXTH STREET, SUITE 4900, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2016-08-09 | 2019-03-04 | Name | KORN FERRY HAY GROUP, INC. |
2014-09-04 | 2016-09-01 | Address | 33 SOUTH SIXTH STREET, SUITE 4900, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000177 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220921000572 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
200908060765 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
190304000126 | 2019-03-04 | CERTIFICATE OF AMENDMENT | 2019-03-04 |
180904006384 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State