HONEYWELL BUILDING SOLUTIONS SES CORPORATION

Name: | HONEYWELL BUILDING SOLUTIONS SES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2006 (19 years ago) |
Entity Number: | 3408899 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1985 DOUGLAS DRIVE, NORTH DOCK 1, GOLDEN VALLEY, MN, United States, 55422 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|
JOSE SIMON | Chief Executive Officer | 855 S. MINT STREET, CHARLOTTE, NC, United States, 28202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 855 S. MINT STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 400 HERNDON PARKWAY, SUITE 100, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-09-06 | Address | 400 HERNDON PARKWAY, SUITE 100, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer) |
2020-09-04 | 2024-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-04 | Address | 1985 DOUGLAS DRIVE NORTH, GOLDEN VALLEY, MN, 55422, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906000426 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220906002033 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200904061011 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904008671 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160929006241 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State