Name: | FIVES MACHINING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2013 (11 years ago) |
Entity Number: | 4465456 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 142 DOTY STREET, FOND DU LAC, WI, United States, 54935 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN A. THIRY | Chief Executive Officer | 2200 LITTON LANE, HEBRON, KY, United States, 41048 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-23 | 2019-01-28 | Address | 142 DOTY ST, 13TH FLOOR, FOND DU LAC, WI, 54935, USA (Type of address: Service of Process) |
2015-09-02 | 2018-08-23 | Address | 2200 LITTON LANE, HEBRON, KY, 41048, USA (Type of address: Chief Executive Officer) |
2013-09-30 | 2018-08-23 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, 5213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-65077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180823006286 | 2018-08-23 | BIENNIAL STATEMENT | 2017-09-01 |
150902006447 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130930000149 | 2013-09-30 | APPLICATION OF AUTHORITY | 2013-09-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State