Name: | CONTITECH USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2007 (18 years ago) |
Entity Number: | 3542686 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 703 S. Cleveland-Massillon Road, FAIRLAWN, OH, United States, 44333 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CONTITECH USA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES T HILL | Chief Executive Officer | 703 S. CLEVELAND-MASSILLON ROAD, FAIRLAWN, OH, United States, 44333 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 703 S. CLEVELAND-MASSILLON RD, FAIRLAWN, OH, 44333, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 703 S. CLEVELAND-MASSILLON ROAD, FAIRLAWN, OH, 44333, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001520 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210723001237 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190703060124 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47545 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47546 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State