Name: | SHIEL-SEXTON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2005 (20 years ago) |
Entity Number: | 3202009 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 902 N CAPITAL AVE, INDIANAPOLIS, IN, United States, 46204 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL T. DILTS | Chief Executive Officer | 902 N CAPITAL AVE, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 902 N CAPITAL AVE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2022-05-24 | 2023-05-31 | Address | 902 N CAPITAL AVE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2022-05-24 | 2023-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-24 | 2023-05-31 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531004113 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
220622001875 | 2022-06-22 | BIENNIAL STATEMENT | 2021-05-01 |
220524003869 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
SR-90906 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110527003222 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State