2024-02-23
|
2024-02-23
|
Address
|
200 STATE ST, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
|
2024-02-23
|
2024-02-23
|
Address
|
111 W. MICHIGAN STREET, MILWAUKEE, WI, 53203, 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
|
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, USA (Type of address: Service of Process)
|
2023-04-11
|
2023-04-11
|
Address
|
200 STATE ST, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
|
2020-02-25
|
2023-04-11
|
Address
|
200 STATE ST, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
|
2016-09-28
|
2023-04-11
|
Name
|
REGAL BELOIT CORPORATION
|
2016-05-05
|
2023-04-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-05-05
|
2023-04-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-04-07
|
2020-02-25
|
Address
|
200 STATE ST, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
|
2012-08-22
|
2016-05-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-30
|
2016-05-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-04-10
|
2012-07-30
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-04-10
|
2012-08-22
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-04-03
|
2014-04-07
|
Address
|
200 STATE STREET, BELOIT, WI, 53511, 6254, USA (Type of address: Chief Executive Officer)
|
1999-09-30
|
2008-04-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-30
|
2008-04-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-02-25
|
2006-04-03
|
Address
|
200 STATE STREET, BELOIT, WI, 53511, 6254, USA (Type of address: Chief Executive Officer)
|
1996-02-05
|
1999-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-02-05
|
1999-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1996-02-05
|
2016-09-28
|
Name
|
REGAL-BELOIT CORPORATION
|