Search icon

JTEKT TORSEN NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JTEKT TORSEN NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2003 (22 years ago)
Entity Number: 2946535
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: 7 RESEARCH DRIVE, GREENVILLE, SC, United States, 29607
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CRAIG WOODFORD Chief Executive Officer 1866 OLD GROVE ROAD, PIEDMONT, SC, United States, 29673

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 1866 OLD GROVE ROAD, PIEDMONT, SC, 29673, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 1866 OLD GROVE ROAD, GREENVILLE, SC, 29673, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-15 Address 1866 OLD GROVE ROAD, GREENVILLE, SC, 29673, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-01 Address 7 RESEARCH DRIVE, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer)
2015-08-03 2017-08-01 Address 29570 CLEMENS ROAD, WESTLAKE, OH, 48170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230815001685 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210827000139 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190801061631 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801007534 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008024 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State