Name: | CLOPAY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1993 (32 years ago) |
Entity Number: | 1695984 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8585 DUKE BLVD., MASON, OH, United States, 45040 |
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 |
---|---|---|
VICTOR L. WELDON | Chief Executive Officer | 8585 DUKE BVLD., MASON, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 8585 DUKE BVLD., MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-04 | 2025-01-27 | Address | 8585 DUKE BVLD., MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2009-12-16 | 2021-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-12-16 | 2025-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004515 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230104004447 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104063254 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190917000146 | 2019-09-17 | CERTIFICATE OF AMENDMENT | 2019-09-17 |
190102060629 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State