Search icon

KPMG UK (AMERICAS) INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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
SARAH WILLOWS Chief Executive Officer KPMG LLP, 15 CANADA SQUARE, LONDON, United Kingdom, E19EQ-L

History

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)

Filings

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