Search icon

LORD (MANUFACTURING)

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL MACGILLIS Chief Executive Officer 6035 PARKLAND BOULEVARD, CLEVELAND, OH, United States, 44124

History

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 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: Service of Process)
2023-02-27 2025-03-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-27 2023-02-27 Address 6035 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-02-27 Address 6035 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer)
2020-02-18 2023-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-18 2023-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

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
SR-86184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86185 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170221006214 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150223006227 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130213006168 2013-02-13 BIENNIAL STATEMENT 2013-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State