Name: | ADAPTIVE STAINLESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2002 (23 years ago) |
Entity Number: | 2778207 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Missouri |
Foreign Legal Name: | ADAPTIVE STAINLESS, INC. |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 3648 W NICHOLS ST, SPRINGFIELD, MO, United States, 65803 |
Name | Role | Address |
---|---|---|
JEREMY ROGLES | Chief Executive Officer | 3648 W NICHOLS ST, SPRINGFIELD, MO, United States, 65803 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 3648 W NICHOLS ST, SPRINGFIELD, MO, 65803, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 1600 W PHELPS STREET, SPRINGFIELD, MO, 65801, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 1600 W PHELPS STREET, SPRINGFIELD, MO, 65801, 0828, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2024-06-24 | Address | 1600 W PHELPS STREET, SPRINGFIELD, MO, 65801, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 1600 W PHELPS STREET, SPRINGFIELD, MO, 65801, 0828, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624000148 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
230308002427 | 2023-03-07 | CERTIFICATE OF AMENDMENT | 2023-03-07 |
220629002740 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
200610060592 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180607006687 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State