Name: | TUV RHEINLAND INDUSTRIAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 03 Nov 2023 |
Entity Number: | 4187500 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8181 BROADMOOR SE, CALEDONIA, MI, United States, 49316 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIMMO FULLER | Chief Executive Officer | 8181 BROADMOOR SE, CALEDONIA, MI, United States, 49316 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-10 | 2023-11-06 | Address | 8181 BROADMOOR SE, CALEDONIA, MI, 49316, USA (Type of address: Chief Executive Officer) |
2018-01-05 | 2020-01-10 | Address | 295 FOSTER STREET, LITTLETON, MA, 01460, USA (Type of address: Chief Executive Officer) |
2018-01-05 | 2020-01-10 | Address | 295 FOSTER STREET, LITTLETON, MA, 01460, USA (Type of address: Principal Executive Office) |
2016-01-05 | 2018-01-05 | Address | 1300 MASSACHUSETTS AVENUE, SUITE 103, BOXBOROUGH, MA, 01719, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2016-01-05 | Address | 1 FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106002223 | 2023-11-03 | CERTIFICATE OF TERMINATION | 2023-11-03 |
200110060108 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180105006262 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
161101000725 | 2016-11-01 | ERRONEOUS ENTRY | 2016-11-01 |
DP-2219198 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State