Search icon

SCHWEITZER LABORATORIES NY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID E. WHITEHEAD Chief Executive Officer 2350 NE HOPKINS CT, PULLMAN, WA, United States, 99163

History

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)

Filings

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