Name: | BODYCOTE THERMAL PROCESSING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1976 (49 years ago) |
Entity Number: | 402428 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 12750 MERIT DR, SUITE 1400, DALLAS, TX, United States, 75251 |
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 |
---|---|---|
BENJAMIN FIDLER | Chief Executive Officer | 7 HARBERT RD, PADDINGTON, United Kingdom, W2 1AJ |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 7 HARBERT RD, PADDINGTON, GBR (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | SPRINGWOOD CT, SPRINGWOOD CLOS, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-15 | 2024-06-28 | Address | SPRINGWOOD CT, SPRINGWOOD CLOS, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003585 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220628001946 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200622060349 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
SR-6242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-6243 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State