Name: | HERMAN MILLER GLOBAL CUSTOMER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1997 (28 years ago) |
Entity Number: | 2179268 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Michigan |
Principal Address: | 855 E MAIN AVE, ZEELAND, MI, United States, 49464 |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY M. STUTZ | Chief Executive Officer | 855 E MAIN AVE, ZEELAND, MI, United States, 49464 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 855 E MAIN AVE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | 855 E MAIN AVE, ZEELAND, MI, 49464, 0302, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2023-09-26 | Address | 855 E MAIN AVE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2022-07-07 | Address | 855 E MAIN AVE, ZEELAND, MI, 49464, 0302, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2023-09-26 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926000553 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
220707001680 | 2022-07-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-07 |
210916002268 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
190924060291 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
SR-86334 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State