Name: | REGAL BELOIT AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1934 (91 years ago) |
Entity Number: | 32824 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 111 W. Michigan Street, Milwaukee, WI, United States, 53203 |
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 STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LOUIS V. PINKHAM | Chief Executive Officer | 111 W. MICHIGAN STREET, MILWAUKEE, WI, United States, 53203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 111 W. MICHIGAN STREET, MILWAUKEE, WI, 53203, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 200 STATE STREET, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-10-01 | Address | 200 STATE STREET, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-05 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038894 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221019001810 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201013060557 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181019006257 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
20171117042 | 2017-11-17 | ASSUMED NAME CORP AMENDMENT | 2017-11-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State