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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|
LOUIS V. PINKHAM | Chief Executive Officer | 111 W. MICHIGAN STREET, MILWAUKEE, WI, United States, 53203 |
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) |
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