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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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