Search icon

LEESON ELECTRIC CORPORATION

Company Details

Name: LEESON ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1988 (37 years ago)
Entity Number: 1298035
ZIP code: 12207
County: Herkimer
Place of Formation: Wisconsin
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 W. Michigan Street, Milwaukee, WI, United States, 53203

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LOUIS V. PINKHAM Chief Executive Officer 111 W. MICHIGAN STREET, MILWAUKEE, WI, United States, 53203

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 111 W. MICHIGAN STREET, MILWAUKEE, WI, 53203, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 200 STATE ST, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2020-10-22 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-05-05 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-05 2020-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039206 2024-10-01 BIENNIAL STATEMENT 2024-10-01
201022060484 2020-10-22 BIENNIAL STATEMENT 2020-10-01
200511060719 2020-05-11 BIENNIAL STATEMENT 2018-10-01
160505000664 2016-05-05 CERTIFICATE OF CHANGE 2016-05-05
081023002837 2008-10-23 BIENNIAL STATEMENT 2008-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State