SCHRADER-BRIDGEPORT INTERNATIONAL, INC.

Name: | SCHRADER-BRIDGEPORT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1996 (29 years ago) |
Entity Number: | 2061937 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 205 FRAZIER ROAD, ALTAVISTA, VA, United States, 24517 |
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 |
---|---|---|
HISASHI KAYUKAWA, PRESIDENT | Chief Executive Officer | 100 KYUTOKU-CHO, OGAKI GIFU, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | 100 KYUTOKU-CHO, OGAKI GIFU, JPN (Type of address: Chief Executive Officer) |
2024-09-01 | 2024-09-01 | Address | 100 KYUTOKU-CHO, OGAKI GIFU, 50386, 03, JPN (Type of address: Chief Executive Officer) |
2020-08-31 | 2024-09-01 | Address | 100 KYUTOKU-CHO, OGAKI GIFU, 50386, 03, JPN (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-05 | 2024-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034917 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220831001679 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200831060352 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
180801007451 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180605000885 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State