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