Search icon

KORBER SUPPLY CHAIN US, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHADWICK COLLINS Chief Executive Officer 5600 WEST 83RD STREET, SUITE 600 8200 TOWER, BLOOMINGTON, MN, United States, 55437

History

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)

Filings

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