LORD (MANUFACTURING)

Name: | LORD (MANUFACTURING) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1997 (28 years ago) |
Entity Number: | 2115659 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | LORD CORPORATION |
Fictitious Name: | LORD (MANUFACTURING) |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6035 Parkland Boulevard, Cleveland, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MACGILLIS | Chief Executive Officer | 6035 PARKLAND BOULEVARD, CLEVELAND, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 6035 PARKLAND BOULEVARD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-03-05 | Address | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-03-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004453 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230227002361 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210208060042 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
200218000237 | 2020-02-18 | CERTIFICATE OF CHANGE | 2020-02-18 |
190226060317 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State