Name: | RELADYNE RELIABILITY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2012 (13 years ago) |
Entity Number: | 4278003 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 15150 WEST DRIVE, HOUSTON, TX, United States, 77053 |
Name | Role | Address |
---|---|---|
LARRY STODDARD | Chief Executive Officer | 15150 WEST DRIVE, HOUSTON, TX, United States, 77053 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-13 | 2019-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-08-13 | 2019-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-02 | 2020-08-18 | Address | 30 CORPORATE DRIVE, UNIT 200, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2018-08-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-13 | 2019-07-03 | Name | CIRCOR RELIABILITY SERVICES COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801003525 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200818060251 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
190729000255 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
190703000555 | 2019-07-03 | CERTIFICATE OF AMENDMENT | 2019-07-03 |
180813000272 | 2018-08-13 | CERTIFICATE OF CHANGE | 2018-08-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State