KLA-KENCOR

Name: | KLA-KENCOR |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1984 (41 years ago) |
Entity Number: | 903714 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | KLA CORPORATION |
Fictitious Name: | KLA-KENCOR |
Principal Address: | ATTN: JEFFREY CANNON, 1 TECHNOLOGY DR, MILPITAS, CA, United States, 95035 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD P WALLACE | Chief Executive Officer | 1 TECHNOLOGY DR, MILPITAS, CA, United States, 95035 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 1 TECHNOLOGY DR, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-05 | 2020-03-30 | Address | ATTN: CINDY BOCK, 1 TECHNOLOGY DR, MILPITAS, CA, 95035, USA (Type of address: Principal Executive Office) |
2010-03-02 | 2012-07-05 | Address | ATTN: LISA CIANCIARULO, 1 TECHNOLOGY DR, MILPITAS, CA, 95035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227000471 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
200330060060 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
191113000383 | 2019-11-13 | CERTIFICATE OF AMENDMENT | 2019-11-13 |
SR-12920 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12921 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State