Name: | KPMG UK (AMERICAS) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2008 (17 years ago) |
Date of dissolution: | 29 Apr 2019 |
Entity Number: | 3657183 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 395 PARK AVENUE, NEW YORK, NY, United States, 10159 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SARAH WILLOWS | Chief Executive Officer | KPMG LLP, 15 CANADA SQUARE, LONDON, United Kingdom, E19EQ-L |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-25 | 2019-01-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-20 | 2019-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-11 | 2018-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2008-04-11 | 2018-03-20 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-11 | 2018-03-20 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190429000874 | 2019-04-29 | CERTIFICATE OF MERGER | 2019-04-29 |
SR-49633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190125002034 | 2019-01-25 | BIENNIAL STATEMENT | 2018-04-01 |
180320000537 | 2018-03-20 | CERTIFICATE OF CHANGE | 2018-03-20 |
180320000533 | 2018-03-20 | CERTIFICATE OF AMENDMENT | 2018-03-20 |
080411000031 | 2008-04-11 | CERTIFICATE OF INCORPORATION | 2008-04-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State