Search icon

KPMG GLOBAL RESOURCES HOLDING LLC

Company Details

Name: KPMG GLOBAL RESOURCES HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1908001
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O: UNITED AGENT GROUP INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-06-22 2025-03-07 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-06-22 2025-03-07 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-01 2023-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-09 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-24 2021-04-09 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2010-12-10 2014-07-24 Address ATTN GENERAL COUNSEL, 757 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-12-23 2010-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-08 2008-12-23 Address ATTN: CHRISTOPHER GALLO, 3 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2005-02-24 2007-03-08 Address ATTN GENERAL COUNSEL, 757 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-10-11 2005-02-24 Address ATTN GENERAL COUNSEL, 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307004476 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230622003883 2023-06-22 CERTIFICATE OF CHANGE BY ENTITY 2023-06-22
230301002072 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230109002904 2023-01-09 BIENNIAL STATEMENT 2021-03-01
210409060371 2021-04-09 BIENNIAL STATEMENT 2019-03-01
140724000061 2014-07-24 CERTIFICATE OF CHANGE 2014-07-24
110427002748 2011-04-27 BIENNIAL STATEMENT 2011-03-01
101210002237 2010-12-10 BIENNIAL STATEMENT 2009-03-01
101119000596 2010-11-19 CERTIFICATE OF AMENDMENT 2010-11-19
081223000141 2008-12-23 CERTIFICATE OF CHANGE 2008-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State