Search icon

KLEIBERIT ADHESIVES USA INCORPORATED

Company Details

Name: KLEIBERIT ADHESIVES USA INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4748110
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 109-B HOWIE MINE ROAD, WAXHAW, NC, United States, 28173

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KLAUS BECKER-WEIMANN Chief Executive Officer 109-B HOWIE MINE ROAD, WAXHAW, NC, United States, 28173

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 109-B HOWIE MINE ROAD, WAXHAW, NC, 28173, USA (Type of address: Chief Executive Officer)
2021-04-22 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-27 2023-04-28 Address 109-B HOWIE MINE ROAD, WAXHAW, NC, 28173, USA (Type of address: Chief Executive Officer)
2019-04-24 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-04-24 2021-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230428002554 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210422060059 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190627060371 2019-06-27 BIENNIAL STATEMENT 2019-04-01
190424000666 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
SR-71188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150424000675 2015-04-24 APPLICATION OF AUTHORITY 2015-04-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State