Search icon

SYBRON CANADA HOLDINGS, INC.

Company Details

Name: SYBRON CANADA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284275
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1717 WEST COLLINS AVE, ORANGE, CA, United States, 92867

Chief Executive Officer

Name Role Address
JASON DAVIS Chief Executive Officer 1717 WEST COLLINS AVE, ORANGE, CA, United States, 92867

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1717 WEST COLLINS AVE, ORANGE, CA, 92867, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-02 2024-08-13 Address 1717 WEST COLLINS AVE, ORANGE, CA, 92867, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813001002 2024-08-13 BIENNIAL STATEMENT 2024-08-13
221101004260 2022-11-01 BIENNIAL STATEMENT 2022-08-01
200810060433 2020-08-10 BIENNIAL STATEMENT 2020-08-01
SR-61363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180802006940 2018-08-02 BIENNIAL STATEMENT 2018-08-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State