Name: | CUMMINS EMISSION SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2008 (17 years ago) |
Entity Number: | 3641204 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 JACKSON STREET, MAIL CODE 11862, COLUMBUS, IN, United States, 47201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALISON TRUEBLOOD | Chief Executive Officer | 500 JACKSON STREET, MAIL CODE 11862, COLUMBUS, IN, United States, 47201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 500 JACKSON STREET, MAIL CODE 11862, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2024-07-23 | Address | 500 JACKSON STREET, MAIL CODE 11862, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2018-03-06 | Address | 500 CENTRAL AVENUE, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2018-03-06 | Address | 500 CENTRAL AVENUE, COLUMBUS, IN, 47201, USA (Type of address: Principal Executive Office) |
2010-04-06 | 2014-03-14 | Address | 500 JACKSON ST, COLUMBUS, IN, 47202, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2014-03-14 | Address | 500 CENTRAL AVE, M/C 60113, COLUMBUS, IN, 47202, USA (Type of address: Principal Executive Office) |
2008-03-07 | 2024-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000032 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220404000426 | 2022-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
200311060419 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180306006354 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160307006482 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140314006592 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120504002851 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100406002142 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080307000009 | 2008-03-07 | APPLICATION OF AUTHORITY | 2008-03-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State