Name: | KYOCERA SENCO INDUSTRIAL TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2009 (15 years ago) |
Entity Number: | 3853332 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8450 Broadwell Rd, CINCINNATI, OH, United States, 45244 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CLIFF MENTRUP | Chief Executive Officer | 8450 BROADWELL RD, CINCINNATI, OH, United States, 45244 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 4270 IVY POINTE BLVD, CINCINNATI, OH, 45245, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-05 | Address | 4270 IVY POINTE BLVD, CINCINNATI, OH, 45245, USA (Type of address: Chief Executive Officer) |
2011-09-07 | 2019-09-03 | Address | 4270 IVY POINTE BLVD, CINCINNATI, OH, 45245, USA (Type of address: Chief Executive Officer) |
2009-09-08 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004490 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901001999 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903060263 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
181025000513 | 2018-10-25 | CERTIFICATE OF AMENDMENT | 2018-10-25 |
170905006994 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150904006104 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
130904006179 | 2013-09-04 | BIENNIAL STATEMENT | 2013-09-01 |
110907003126 | 2011-09-07 | BIENNIAL STATEMENT | 2011-09-01 |
090908000133 | 2009-09-08 | APPLICATION OF AUTHORITY | 2009-09-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State