Name: | COOPER CROUSE-HINDS MTL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1968 (57 years ago) |
Entity Number: | 229127 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1000 EATON BLVD., CLEVELAND, OH, United States, 44122 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TARAS G. SZMAGALA | Chief Executive Officer | 1000 EATON BLVD., CLEVELAND, OH, United States, 44122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 1000 EATON BLVD., CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer) |
2020-10-30 | 2024-10-18 | Address | 1000 EATON BLVD., CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1968-10-14 | 2009-03-31 | Address | PO BOX 80, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018000547 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
221006002386 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201030060093 | 2020-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
SR-2826 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2827 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170516000132 | 2017-05-16 | CERTIFICATE OF AMENDMENT | 2017-05-16 |
090331000016 | 2009-03-31 | CERTIFICATE OF CHANGE | 2009-03-31 |
C238441-2 | 1996-08-23 | ASSUMED NAME CORP INITIAL FILING | 1996-08-23 |
710811-5 | 1968-10-14 | APPLICATION OF AUTHORITY | 1968-10-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State