CAMSO MANUFACTURING USA, LTD.

Name: | CAMSO MANUFACTURING USA, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1989 (36 years ago) |
Entity Number: | 1335503 |
ZIP code: | 12207 |
County: | Clinton |
Place of Formation: | Delaware |
Principal Address: | 1 MARTINA CIRCLE, PLATTSBURGH, NY, United States, 12901 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|
KEVIN PRINGLE | Chief Executive Officer | 1601 E. SOUTH AVENUE, EMPORIA, KS, United States, 66801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1601 E. SOUTH AVENUE, EMPORIA, KS, 66801, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2025-03-03 | Address | 1601 E. SOUTH AVENUE, EMPORIA, KS, 66801, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-17 | 2023-10-17 | Address | 1601 E. SOUTH AVENUE, EMPORIA, KS, 66801, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001533 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
231017002613 | 2023-10-17 | BIENNIAL STATEMENT | 2023-03-01 |
210316060370 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190304060338 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170330006017 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State