Name: | KIMBERLY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1979 (46 years ago) |
Date of dissolution: | 18 Mar 1996 |
Entity Number: | 573216 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 10890 BENSON DRIVE, OVERLAND PARK, KS, United States, 66210 |
Address: | PRENTICE-HALL CORP. SYSTEM,INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PRENTICE-HALL CORP. SYSTEM,INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT A. FUSCO | Chief Executive Officer | ONE MERRICK AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-19 | 1993-09-09 | Address | 2 COPLEY PLACE, SUITE 200, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 1993-09-09 | Address | 10890 BENSON DRIVE, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office) |
1991-12-30 | 1993-09-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-12-30 | 1994-07-08 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1986-03-12 | 1991-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200106036 | 2020-01-06 | ASSUMED NAME LLC INITIAL FILING | 2020-01-06 |
960318000016 | 1996-03-18 | CERTIFICATE OF TERMINATION | 1996-03-18 |
940708000470 | 1994-07-08 | CERTIFICATE OF CHANGE | 1994-07-08 |
930909002711 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
930519002146 | 1993-05-19 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State