Search icon

KPMG, INC.

Company Details

Name: KPMG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1994 (30 years ago)
Date of dissolution: 05 May 2008
Entity Number: 1873240
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: ATTN: WILLIAM BROWN, 4200 NORWEST CTR 90 SO 7TH ST, MINNEAPOLIS, MN, United States, 55402
Address: 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM J GOLDBERG Chief Executive Officer 700 LOUISIANA STREET, 27TH FLOOR, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
1994-12-06 1997-02-04 Address KPMG PEAT MARWICK LLP, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080505000116 2008-05-05 CERTIFICATE OF TERMINATION 2008-05-05
970204002264 1997-02-04 BIENNIAL STATEMENT 1996-12-01
941206000123 1994-12-06 APPLICATION OF AUTHORITY 1994-12-06

Date of last update: 08 Feb 2025

Sources: New York Secretary of State