Name: | ZAMPELL ADVANCED REFRACTORY TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2013 (11 years ago) |
Entity Number: | 4462352 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, United States, 01950 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN J. ZAMPELL | Chief Executive Officer | 5 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, United States, 01950 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2023-09-15 | Address | 5 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2020-05-28 | 2023-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-12 | 2023-09-15 | Address | 5 STANLEY TUCKER DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-20 | 2019-09-12 | Address | 17 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2015-09-17 | 2019-09-12 | Address | 17 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Principal Executive Office) |
2015-09-17 | 2017-09-20 | Address | 17 MALCOLM HOYT DRIVE, NEWBURYPORT, MA, 01950, USA (Type of address: Chief Executive Officer) |
2013-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915000406 | 2023-09-15 | BIENNIAL STATEMENT | 2023-09-01 |
210914001634 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
200528000352 | 2020-05-28 | CERTIFICATE OF CHANGE | 2020-05-28 |
190912060137 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170920006242 | 2017-09-20 | BIENNIAL STATEMENT | 2017-09-01 |
150917006153 | 2015-09-17 | BIENNIAL STATEMENT | 2015-09-01 |
130923000623 | 2013-09-23 | APPLICATION OF AUTHORITY | 2013-09-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State