Search icon

LOUISVILLE LADDER INC.

Company Details

Name: LOUISVILLE LADDER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3163637
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 7765 NATIONAL TURNPIKE, UNIT 190, LOUISVILLE, KY, United States, 40214
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LOUISVILLE LADDER INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SANTIAGO VEYTIA Chief Executive Officer 7765 NATIONAL TURNPIKE, UNIT 190, LOUISVILLE, KY, United States, 40214

History

Start date End date Type Value
2019-02-04 2021-02-18 Address 7765 NATIONAL TURNPIKE, UNIT 190, LOUISVILLE, KY, 40214, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-17 2019-02-04 Address 7765 NATIONAL TPKE UNIT 190, LOUISVILLE, KY, 40214, USA (Type of address: Chief Executive Officer)
2007-03-29 2019-02-04 Address 7765 NATIONAL TPKE UNIT 190, LOUISVILLE, KY, 40214, USA (Type of address: Principal Executive Office)
2007-03-29 2011-03-17 Address 7765 NATIONAL TPKE UNIT 190, LOUISVILLE, KY, 40214, USA (Type of address: Chief Executive Officer)
2005-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230201000614 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210218060455 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190204060411 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-40609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302006815 2017-03-02 BIENNIAL STATEMENT 2017-02-01
150226006277 2015-02-26 BIENNIAL STATEMENT 2015-02-01
130214006177 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110317002342 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090226002672 2009-02-26 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State