Search icon

CHAMBERLAIN MANUFACTURING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMBERLAIN MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1968 (57 years ago)
Entity Number: 217970
ZIP code: 60606
County: New York
Place of Formation: Iowa
Address: 444 W Lake Street, Suite 2000, CHICAGO, IL, United States, 60606
Principal Address: 444 W LAKE STREEET, SUITE 2000, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 444 W Lake Street, Suite 2000, CHICAGO, IL, United States, 60606

Agent

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

Chief Executive Officer

Name Role Address
CRAIG J DUCHOSSOIS Chief Executive Officer 444 W LAKE STREET, SUITE 2000, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 444 W LAKE STREET, SUITE 2000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-09 2025-01-27 Address 444 W LAKE STREET, SUITE 2000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250127002115 2025-01-27 BIENNIAL STATEMENT 2025-01-27
220118001004 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102062112 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-2732 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2731 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State