Name: | REGAL REXNORD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1996 (29 years ago) |
Entity Number: | 1997231 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Wisconsin |
Foreign Legal Name: | REGAL REXNORD CORPORATION |
Principal Address: | 111 W. MICHIGAN STREET, MILWAUKEE, WI, United States, 53203 |
Address: | 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 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 111 W. MICHIGAN STREET, MILWAUKEE, WI, 53203, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 200 STATE ST, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-02-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-11 | 2023-04-11 | Address | 200 STATE ST, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2024-02-23 | Address | 200 STATE ST, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223003941 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
230411002301 | 2023-04-11 | CERTIFICATE OF AMENDMENT | 2023-04-11 |
220317000922 | 2022-03-17 | BIENNIAL STATEMENT | 2022-02-01 |
200225060394 | 2020-02-25 | BIENNIAL STATEMENT | 2020-02-01 |
180206006384 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State