Search icon

CONTITECH USA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CONTITECH USA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES T HILL Chief Executive Officer 703 S. CLEVELAND-MASSILLON ROAD, FAIRLAWN, OH, United States, 44333

History

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)

Filings

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