KIMBALL INTERNATIONAL BRANDS, INC.

Name: | KIMBALL INTERNATIONAL BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1991 (34 years ago) |
Entity Number: | 1564228 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | KIMBALL INTERNATIONAL BRANDS, INC. |
Principal Address: | 1600 ROYAL STREET, JASPER, IN, United States, 47546 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KOURTNEY L. SMITH | Chief Executive Officer | 1600 ROYAL STREET, JASPER, IN, United States, 47546 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-05 | 2023-07-05 | Address | 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-08-28 | Address | 1600 ROYAL STREET, JASPER, IN, 47546, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001214 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
230705003662 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
211123001703 | 2021-11-23 | CERTIFICATE OF AMENDMENT | 2021-11-23 |
210722001191 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190701060322 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State