Search icon

KIMLEY-HORN AND ASSOCIATES, INC.

Company Details

Name: KIMLEY-HORN AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1999 (26 years ago)
Entity Number: 2387816
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 421 FAYETTEVILLE STREET, SUITE 600, RALEIGH, NC, United States, 27601
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KIMLEY-HORN AND ASSOCIATES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN E. LEFTON Chief Executive Officer 421 FAYETTEVILLE STREET, SUITE 600, RALEIGH, NC, United States, 27601

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 421 FAYETTEVILLE STREET, SUITE 600, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2023-06-20 Address 421 FAYETTEVILLE STREET, SUITE 600, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-02 2019-06-04 Address 1920 WEKIVA WAY, SUITE 200, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)
2013-06-24 2017-06-02 Address 1920 WEKIVA WAY, SUITE 200, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)
2003-06-06 2013-06-24 Address 3001 WESTON PKWY, CARY, NC, 27636, 2301, USA (Type of address: Chief Executive Officer)
2001-07-12 2003-06-06 Address 3001 WESTON PKWY, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2001-07-12 2017-06-02 Address 3001 WESTON PKWY, CARY, NC, 27513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230620004698 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210720001956 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190604060280 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-29320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007296 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601007189 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130624006162 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110624002551 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090717002700 2009-07-17 BIENNIAL STATEMENT 2009-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State