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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J GOLDBERG | Chief Executive Officer | 700 LOUISIANA STREET, 27TH FLOOR, HOUSTON, TX, United States, 77002 |
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) |
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