Search icon

KIMLEY-HORN OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

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 2020-02-03 Address 1515 MARKET STREET, SUITE 1200, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer)
2016-03-31 2018-02-05 Address 3001 WESTON PARKWAY, CARY, NC, 27513, USA (Type of address: Principal Executive Office)
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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State