Search icon

REXNORD INDUSTRIES, LLC

Company Details

Name: REXNORD INDUSTRIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3394836
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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

History

Start date End date Type Value
2021-10-19 2024-08-20 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-19 2024-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-21 2021-10-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004452 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220825002747 2022-08-25 BIENNIAL STATEMENT 2022-08-01
211019000245 2021-10-18 CERTIFICATE OF CHANGE BY ENTITY 2021-10-18
200821060317 2020-08-21 BIENNIAL STATEMENT 2020-08-01
SR-44449 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44450 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180821006338 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160823006201 2016-08-23 BIENNIAL STATEMENT 2016-08-01
140818006186 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120829002228 2012-08-29 BIENNIAL STATEMENT 2012-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State