MILLERKNOLL, INC.

Name: | MILLERKNOLL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1981 (44 years ago) |
Entity Number: | 725184 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 855 EAST MAIN AVE, ZEELAND, MI, United States, 49464 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREA OWEN | Chief Executive Officer | 855 E MAIN AVE, ZEELAND, MI, United States, 49464 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 855 E MAIN AVE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2023-09-26 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-07-07 | 2022-07-07 | Address | 855 E MAIN AVE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2023-09-26 | Address | 855 E MAIN AVE, ZEELAND, MI, 49464, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2023-09-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926000424 | 2023-09-26 | BIENNIAL STATEMENT | 2023-09-01 |
220707001696 | 2022-07-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-07 |
211116002318 | 2021-11-10 | CERTIFICATE OF AMENDMENT | 2021-11-10 |
210927001245 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190924060285 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State