TUV RHEINLAND NORTH AMERICA HOLDING, INC.

Name: | TUV RHEINLAND NORTH AMERICA HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2003 (22 years ago) |
Entity Number: | 2932101 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 00 Beaver Brook Rd, Boxborough, MA, United States, 01719 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER KOCI | Chief Executive Officer | 400 BEAVER BROOK RD, BOXBOROUGH, MA, United States, 01719 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 295 FOSTER STREET, SUITE 100, LITTLETON, MA, 01460, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 400 BEAVER BROOK RD, BOXBOROUGH, MA, 01719, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-19 | Address | 295 FOSTER STREET, SUITE 100, LITTLETON, MA, 01460, USA (Type of address: Chief Executive Officer) |
2018-07-06 | 2024-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-06 | 2020-07-20 | Address | 295 FOSTER STREET, SUITE 100, LITTLETON, MA, 01460, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000767 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220728000330 | 2022-07-28 | BIENNIAL STATEMENT | 2021-07-01 |
200720060495 | 2020-07-20 | BIENNIAL STATEMENT | 2019-07-01 |
180706006660 | 2018-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
160711006183 | 2016-07-11 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State