Entity Name: | KORN FERRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 1999 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Mar 2019 (6 years ago) |
Document Number: | F99000005545 |
FEI/EIN Number |
952623879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA, 90067, US |
Mail Address: | 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA, 90067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BURNISON GARY | Chief Executive Officer | 1900 Avenue of the Stars, Los Angeles, CA, 90067 |
KUAI JONATHAN | Secretary | 1900 Avenue of the Stars, Los Angeles, CA, 90067 |
ROZEK ROBERT | Chief Financial Officer | 1900 AVENUE OF THE STARS, LOS ANGELES, CA, 90067 |
KATZ ANDREW | Asst | 33 South Sixth Street, Minneapolis, MN, 55402 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1900 Avenue of the Stars, Suite 1500, Los Angeles, CA 90067 | - |
NAME CHANGE AMENDMENT | 2019-03-15 | KORN FERRY INC. | - |
CANCEL ADM DISS/REV | 2009-04-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-16 |
Name Change | 2019-03-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State