Search icon

KIMLEY-HORN OF NEW YORK, P.C.

Company Details

Name: KIMLEY-HORN OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Feb 2000 (25 years ago)
Date of dissolution: 18 Mar 2021
Entity Number: 2476692
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 ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
KIMLEY-HORN OF NEW YORK, P.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ERICA V. CARTER Chief Executive Officer 421 FAYETTEVILLE STREET, SUITE 600, RALEIGH, NC, United States, 27601

History

Start date End date Type Value
2018-02-05 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-31 2018-02-05 Address 3001 WESTON PARKWAY, CARY, NC, 27513, USA (Type of address: Principal Executive Office)
2016-03-31 2020-02-03 Address 1515 MARKET STREET, SUITE 1200, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2014-04-22 2016-03-31 Address 2 PENN CENTER PLAZA, SUITE 200, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2012-02-23 2014-04-22 Address 30 BROAD STREET, 40TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2010-03-22 2016-03-31 Address ATTN: MINDY ZENI, 3001 WESTON PKWY, CARY, NC, 27513, USA (Type of address: Principal Executive Office)
2010-03-22 2012-02-23 Address 3001 WESTON PARKWAY, CARY, NC, 27513, USA (Type of address: Chief Executive Officer)
2009-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-14 2018-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-11 2010-03-22 Address 3001 WESTON PKWY, ATTN JOHN E. WILSON, CARY, NC, 27513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210318000539 2021-03-18 CERTIFICATE OF MERGER 2021-03-18
200203060774 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-30725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205007606 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160331006115 2016-03-31 BIENNIAL STATEMENT 2016-02-01
140422002095 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120223002530 2012-02-23 BIENNIAL STATEMENT 2012-02-01
110614000549 2011-06-14 CERTIFICATE OF AMENDMENT 2011-06-14
100322002705 2010-03-22 BIENNIAL STATEMENT 2010-02-01
090914000022 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State