Name: | APPLIED INDUSTRIAL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1996 (28 years ago) |
Entity Number: | 2096750 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Ohio |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | ONE APPLIED PLAZA, CLEVELAND, OH, United States, 44115 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NEIL A. SCHRIMSHER | Chief Executive Officer | ONE APPLIED PLAZA, CLEVELAND, OH, United States, 44115 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | ONE APPLIED PLAZA, CLEVELAND, OH, 44115, 5030, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | ONE APPLIED PLAZA, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-12-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-12-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000617 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201003202 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202061748 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-111081 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111080 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State