Search icon

KIMBERLY-CLARK WORLDWIDE, INC.

Company Details

Name: KIMBERLY-CLARK WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2009 (16 years ago)
Entity Number: 3834053
ZIP code: 37922
County: New York
Place of Formation: Delaware
Address: 400 Goodys Ln., Ste 100, Knoxville, WI, United States, 37922
Principal Address: 351 PHELPS DRIVE, IRVING, TX, United States, 75038

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 400 Goodys Ln., Ste 100, Knoxville, WI, United States, 37922

Agent

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

Chief Executive Officer

Name Role Address
NELSON URDANETA Chief Executive Officer 351 PHELPS DRIVE, IRVING, TX, United States, 75038

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 351 PHELPS DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-01 2023-07-06 Address 351 PHELPS DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2011-07-28 2015-07-01 Address 351 PHELPS DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706002075 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210716000413 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190710060420 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-52597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2007-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
ARQUEST, INC.
Party Role:
Plaintiff
Party Name:
KIMBERLY-CLARK WORLDWIDE, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State