Name: | SCHWEITZER LABORATORIES NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2011 (13 years ago) |
Entity Number: | 4176283 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Foreign Legal Name: | SCHWEITZER ENGINEERING LABORATORIES, INC. |
Fictitious Name: | SCHWEITZER LABORATORIES NY |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 2350 NE HOPKINS CT, PULLMAN, WA, United States, 99163 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID E. WHITEHEAD | Chief Executive Officer | 2350 NE HOPKINS CT, PULLMAN, WA, United States, 99163 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 2350 NE HOPKINS CT, PULLMAN, WA, 99163, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 2350 NE HOPKINS CT, PULLMAN, WA, 99163, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-12-01 | Address | 2350 NE HOPKINS CT, PULLMAN, WA, 99163, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-12-01 | Address | 2700 162nd St SW #302, Lynnwood, WA, 98087, USA (Type of address: Service of Process) |
2023-05-04 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-01-21 | 2023-05-04 | Address | 2350 NE HOPKINS CT, PULLMAN, WA, 99163, USA (Type of address: Chief Executive Officer) |
2013-02-14 | 2023-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-14 | 2023-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-14 | 2013-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038957 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230504002874 | 2023-05-04 | BIENNIAL STATEMENT | 2021-12-01 |
151207006419 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
140121002173 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
130214001058 | 2013-02-14 | CERTIFICATE OF CHANGE | 2013-02-14 |
111214000077 | 2011-12-14 | APPLICATION OF AUTHORITY | 2011-12-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State