Name: | SCHNEIDER ELECTRIC SYSTEMS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2006 (19 years ago) |
Entity Number: | 3382826 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 201 Washington St, Ste 2700, One Boston Pl, Boston, MA, United States, 02108 |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATHALIE MARCOTTE | Chief Executive Officer | 4 LAKE, DOLLARD DES ORMEAUX, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 38 NEPONSET AVE, FOXBORO, MA, 02035, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 4 LAKE, DOLLARD DES ORMEAUX, CAN (Type of address: Chief Executive Officer) |
2020-06-10 | 2024-06-14 | Address | 38 NEPONSET AVE, FOXBORO, MA, 02035, USA (Type of address: Chief Executive Officer) |
2018-06-08 | 2020-06-10 | Address | 10900 EQUITY DRIVE, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer) |
2016-06-13 | 2018-06-08 | Address | 38 NEPONSET AVE, FOXBORO, MA, 02035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002018 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
220622003414 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200610060471 | 2020-06-10 | BIENNIAL STATEMENT | 2020-06-01 |
180608006353 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
170110000290 | 2017-01-10 | CERTIFICATE OF AMENDMENT | 2017-01-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State