Search icon

TUV RHEINLAND INDUSTRIAL SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIMMO FULLER Chief Executive Officer 8181 BROADMOOR SE, CALEDONIA, MI, United States, 49316

History

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)

Filings

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