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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KLAUS BECKER-WEIMANN | Chief Executive Officer | 109-B HOWIE MINE ROAD, WAXHAW, NC, United States, 28173 |
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) |
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