Name: | MODINE MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2007 (17 years ago) |
Entity Number: | 3582826 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1500 DEKOVEN AVENUE, RACINE, WI, United States, 53403 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEIL D BRINKER | Chief Executive Officer | 1500 DEKOVEN AVENUE, RACINE, WI, United States, 53403 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-10-27 | Address | 1500 DEKOVEN AVENUE, RACINE, WI, 53403, USA (Type of address: Chief Executive Officer) |
2016-04-07 | 2023-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-04-07 | 2023-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-01-26 | 2016-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-26 | 2016-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-02 | 2023-10-27 | Address | 1500 DEKOVEN AVENUE, RACINE, WI, 53403, USA (Type of address: Chief Executive Officer) |
2009-11-02 | 2012-01-26 | Address | 1500 DEKOVEN AVENUE, RACINE, WI, 53403, USA (Type of address: Service of Process) |
2007-10-19 | 2009-11-02 | Address | ATTN: D.R. ZAKOS, 1500 DEKOVEN AVENUE, RACINE, WI, 53403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027002534 | 2023-10-27 | BIENNIAL STATEMENT | 2023-10-01 |
211018002537 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
191025060029 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
171027006083 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
160407000222 | 2016-04-07 | CERTIFICATE OF CHANGE | 2016-04-07 |
151013006226 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131011006437 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
120126000431 | 2012-01-26 | CERTIFICATE OF CHANGE | 2012-01-26 |
111101002531 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091102002778 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State