TECO-WESTINGHOUSE MOTOR COMPANY

Name: | TECO-WESTINGHOUSE MOTOR COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1994 (31 years ago) |
Entity Number: | 1808931 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 5100 NORTH IH 35, ROUND ROCK, TX, United States, 78681 |
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 |
---|---|---|
KWANG-UN CLARENCE KING | Chief Executive Officer | 5100 NORTH IH 35, ROUND ROCK, TX, United States, 78681 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-20 | 2024-04-20 | Address | 5100 NORTH IH 35, ROUND ROCK, TX, 78681, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-04-20 | Address | 5100 NORTH IH 35, ROUND ROCK, TX, 78681, USA (Type of address: Chief Executive Officer) |
2016-04-21 | 2020-04-01 | Address | 5100 NORTH IH 35, ROUND ROCK, TX, 78681, USA (Type of address: Chief Executive Officer) |
2015-07-13 | 2024-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-13 | 2024-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240420000033 | 2024-04-20 | BIENNIAL STATEMENT | 2024-04-20 |
220505003044 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200401060094 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180416006136 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160421006175 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State