TRELLEBORG SEALING SOLUTIONS ALBANY, INC.

Name: | TRELLEBORG SEALING SOLUTIONS ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1997 (28 years ago) |
Entity Number: | 2155570 |
ZIP code: | 48430 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 2111 W Thompson Rd, Fenton, MI, United States, 48430 |
Principal Address: | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 2111 W Thompson Rd, Fenton, MI, United States, 48430 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J LANGONE | Chief Executive Officer | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-06-02 | Address | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 2 COMMERCE PARK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-12 | 2025-06-02 | Address | 2111 W Thompson Rd, Fenton, MI, 48430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004959 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240712000420 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
190501000507 | 2019-05-01 | CERTIFICATE OF AMENDMENT | 2019-05-01 |
SR-25634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State