Search icon

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL US LP

Company Details

Name: EMERSON AUTOMATION SOLUTIONS FINAL CONTROL US LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 20 Sep 2001 (23 years ago)
Entity Number: 2681829
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-28 2022-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-12 2017-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-02-12 2017-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-22 2017-10-20 Name PENTAIR VALVES & CONTROLS US LP
2001-09-20 2014-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-09-20 2013-01-22 Name TYCO VALVES & CONTROLS LP
2001-09-20 2014-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221006000270 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
SR-34052 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34051 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171020000276 2017-10-20 CERTIFICATE OF AMENDMENT 2017-10-20
170503000582 2017-05-03 CERTIFICATE OF CHANGE 2017-05-03
140212000223 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
130122000014 2013-01-22 CERTIFICATE OF AMENDMENT 2013-01-22
070622000397 2007-06-22 CERTIFICATE OF PUBLICATION 2007-06-22
010920000040 2001-09-20 APPLICATION OF AUTHORITY 2001-09-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State