Name: | KIMBER MFG., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1997 (28 years ago) |
Entity Number: | 2125386 |
ZIP code: | 36081 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 INDUSTRIAL BLVD, TROY, AL, United States, 36081 |
Principal Address: | 1 LAWTON ST, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
LESLIE EDELMAN | DOS Process Agent | 200 INDUSTRIAL BLVD, TROY, AL, United States, 36081 |
Name | Role | Address |
---|---|---|
LESLIE EDELMAN | Chief Executive Officer | 1 LAWTON ST, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 1 LAWTON ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-03-04 | Address | 200 INDUSTRIAL BLVD, TROY, AL, 36081, USA (Type of address: Service of Process) |
2024-02-14 | 2024-02-14 | Address | 1 LAWTON ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-03-04 | Address | 1 LAWTON ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-02-14 | Address | 1120 SAW MILL RIVER ROAD, YONKERS, NY, 10781, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002481 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240214001897 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
210301060324 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190329060277 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
170329006146 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State