DORMAKABA USA INC.

Name: | DORMAKABA USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4370216 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6161 E. 75th St., Indianapolis, IN, United States, 46250 |
Name | Role | Address |
---|---|---|
ALEX HOUSTEN | Chief Executive Officer | 6161 E. 75TH ST., INDIANAPOLIS, IN, United States, 46250 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 6161 E. 75TH ST., INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 7301 DECARIE BLVD, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-26 | Address | 6161 E. 75TH ST., INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 6161 E. 75TH ST., INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 7301 DECARIE BLVD, MONTREAL, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003299 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230306003057 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210303060824 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190311061725 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
180717000267 | 2018-07-17 | CERTIFICATE OF AMENDMENT | 2018-07-17 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State