Search icon

VOITH PAPER FABRIC & ROLL SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
VOITH HOLDING INC DOS Process Agent ATTN: SAMUEL HAMILTON, P O BOX 2337, APPLETON, WI, United States, 54912

Chief Executive Officer

Name Role Address
JOHN FOX Chief Executive Officer 3040 BLACK CREEK ROAD, PO BOX 1411, WILSON, NC, United States, 27894

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State