VOITH PAPER FABRIC & ROLL SYSTEMS INC.

Name: | VOITH PAPER FABRIC & ROLL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1998 (27 years ago) |
Entity Number: | 2306607 |
ZIP code: | 54912 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: SAMUEL HAMILTON, P O BOX 2337, APPLETON, WI, United States, 54912 |
Principal Address: | 3040 BLACK CREEK ROAD, PO BOX 1411, WILSON, NC, United States, 27894 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VOITH HOLDING INC | DOS Process Agent | ATTN: SAMUEL HAMILTON, P O BOX 2337, APPLETON, WI, United States, 54912 |
Name | Role | Address |
---|---|---|
JOHN FOX | Chief Executive Officer | 3040 BLACK CREEK ROAD, PO BOX 1411, WILSON, NC, United States, 27894 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-01 | 2014-10-30 | Address | ATTN: LANNY SCHIMMEL, P O BOX 2337, APPLETON, WI, 54912, 2337, USA (Type of address: Service of Process) |
2010-12-08 | 2013-07-01 | Address | 3040 BLACK CREEK ROAD, PO BOX 1411, WILSON, NC, 27894, 1411, USA (Type of address: Chief Executive Officer) |
2010-12-08 | 2013-07-01 | Address | 3040 BLACK CREEK ROAD, PO BOX 1411, WILSON, NC, 27894, 1411, USA (Type of address: Principal Executive Office) |
2010-12-08 | 2013-07-01 | Address | ATTN: TONY ROWLAND, PO BOX 1411, WILSON, NC, 27894, 1411, USA (Type of address: Service of Process) |
2006-10-16 | 2010-12-08 | Address | 3040 BLACK CREEK RD, PO BOX 1411, WILSON, NC, 27894, 1411, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27995 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141030006301 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
130701006430 | 2013-07-01 | BIENNIAL STATEMENT | 2012-10-01 |
101208002267 | 2010-12-08 | BIENNIAL STATEMENT | 2010-10-01 |
101116000710 | 2010-11-16 | CERTIFICATE OF AMENDMENT | 2010-11-16 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State