Search icon

APPLIED PRODUCTS, INC.

Branch

Company Details

Name: APPLIED PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2014 (10 years ago)
Branch of: APPLIED PRODUCTS, INC., Minnesota (Company Number 41aeedf6-8ad4-e011-a886-001ec94ffe7f)
Entity Number: 4647535
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6035 BAKER ROAD, Minnetonka, MN, United States, 55345

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN FERIANCEK Chief Executive Officer 6035 BAKER ROAD, MINNETONKA, MN, United States, 55345

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 6035 BAKER ROAD, MINNETONKA, MN, 55345, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address N27 W23539 PAUL ROAD, PEWAUKEE, WI, 53072, USA (Type of address: Chief Executive Officer)
2020-10-23 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-13 2024-10-01 Address N27 W23539 PAUL ROAD, PEWAUKEE, WI, 53072, USA (Type of address: Chief Executive Officer)
2014-10-07 2020-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037214 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221129002019 2022-11-29 BIENNIAL STATEMENT 2022-10-01
201023060215 2020-10-23 BIENNIAL STATEMENT 2020-10-01
170313006352 2017-03-13 BIENNIAL STATEMENT 2016-10-01
141007000413 2014-10-07 APPLICATION OF AUTHORITY 2014-10-07

Date of last update: 18 Feb 2025

Sources: New York Secretary of State