APPLIED SPECIALTIES, INC.

Name: | APPLIED SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1992 (33 years ago) |
Entity Number: | 1680344 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 33555 Pin Oak Parkway, Avon Lake, OH, United States, 44012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CLARENCE SCHEURMAN III | Chief Executive Officer | 33555 PIN OAK PARKWAY, AVON LAKE, OH, United States, 44012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 33555 PIN OAK PARKWAY, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-11-01 | Address | 33555 PIN OAK PARKWAY, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer) |
2011-08-03 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-03 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-09-16 | 2011-08-03 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101025844 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004907 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201130060044 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
190124060210 | 2019-01-24 | BIENNIAL STATEMENT | 2018-11-01 |
161101006905 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State