Search icon

KIMBERLY-CLARK CORPORATION

Company Details

Name: KIMBERLY-CLARK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2009 (16 years ago)
Entity Number: 3839279
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 351 PHELPS DR, IRVING, TX, United States, 75038

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL D. HSU Chief Executive Officer 351 PHELPS DR, IRVING, TX, United States, 75038

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 351 PHELPS DR, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2019-07-10 2023-07-06 Address 351 PHELPS DR, 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)
2011-07-19 2019-07-10 Address 351 PHELPS DR, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2009-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002186 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210716000373 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190710060366 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-52715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170914000190 2017-09-14 ERRONEOUS ENTRY 2017-09-14
DP-2179479 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
150701006359 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130703006084 2013-07-03 BIENNIAL STATEMENT 2013-07-01
110719002561 2011-07-19 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312370166 0215800 2009-07-09 41 CHENANGO BRIDGE ROAD, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2009-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501739 Other Contract Actions 2005-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-06
Termination Date 2007-11-07
Date Issue Joined 2007-02-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name JACOB
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
2305798 Personal Injury - Product Liability 2023-07-31 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-31
Termination Date 2023-11-09
Section 1332
Sub Section PI
Status Terminated

Parties

Name KIMBERLY-CLARK CORPORATION
Role Defendant
Name F.P.,
Role Plaintiff
1502910 Other Fraud 2015-05-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-05-19
Termination Date 2024-03-15
Date Issue Joined 2015-07-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name HONIGMAN,
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
0405313 Trademark 2004-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-12-07
Termination Date 2006-05-10
Date Issue Joined 2005-06-20
Section 2201
Sub Section DJ
Status Terminated

Parties

Name CROSSTEX INTERNATIONAL, INC.
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
2400325 Personal Injury - Product Liability 2024-01-16 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-16
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name BERNSTEIN,
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
0402492 Trademark 2004-06-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-06-16
Termination Date 2004-10-26
Section 1051
Status Terminated

Parties

Name CONTINENTAL QUILTING COMPANY,
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
2403074 Personal Injury - Product Liability 2024-04-22 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-04-22
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name DEBRA GUARRACINO
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
1807401 Other Fraud 2018-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-08-15
Termination Date 2020-08-10
Section 1332
Sub Section FR
Status Terminated

Parties

Name MORALES
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
2408085 Other Fraud 2024-11-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-20
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name ZEITLIN
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
1705127 Other Fraud 2017-07-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-07-07
Termination Date 2018-11-20
Section 1332
Sub Section FR
Status Terminated

Parties

Name ARREOLA,
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
2005647 Personal Injury - Product Liability 2020-11-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-19
Termination Date 2021-06-23
Section 1332
Sub Section FR
Status Terminated

Parties

Name ROTHFELD
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant
0806534 Other Contract Actions 2008-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-23
Termination Date 2008-08-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name PIGNATARI
Role Plaintiff
Name KIMBERLY-CLARK CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State