Name: | KORBER SUPPLY CHAIN US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2013 (11 years ago) |
Entity Number: | 4489664 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5600 WEST 83RD STREET, SUITE 600 8200 TOWER, BLOOMINGTON, MN, United States, 55437 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHADWICK COLLINS | Chief Executive Officer | 5600 WEST 83RD STREET, SUITE 600 8200 TOWER, BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 5600 WEST 83RD STREET, SUITE 600 8200 TOWER, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2023-12-05 | Address | 5600 WEST 83RD STREET, SUITE 600 8200 TOWER, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2015-11-10 | 2017-11-01 | Address | 5600 WEST 83RD STREET, SUITE 600 8200 TOWER, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000906 | 2023-12-05 | BIENNIAL STATEMENT | 2023-11-01 |
211124000582 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
200929000699 | 2020-09-29 | CERTIFICATE OF AMENDMENT | 2020-09-29 |
191101060978 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006376 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151110006080 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131119000931 | 2013-11-19 | APPLICATION OF AUTHORITY | 2013-11-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State