Name: | SNAP-ON EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2002 (23 years ago) |
Entity Number: | 2742055 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: CORP TAX DEPT, 2801 80TH ST, KENOSHA, WI, United States, 53143 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EUGENIO AMADOR | Chief Executive Officer | 2801 80TH ST, KENOSHA, WI, United States, 53143 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 2801 80TH ST, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-01 | 2024-03-26 | Address | 2801 80TH ST, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer) |
2014-03-03 | 2016-03-01 | Address | 2801 80TH ST, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003404 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220302001727 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200318060304 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
SR-34945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State