Name: | EMSEAL JOINT SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2015 (10 years ago) |
Entity Number: | 4815586 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 25 BRIDLE LANE, WESTBOROUGH, MA, United States, 01581 |
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 |
---|---|---|
LESTER HENSLEY | Chief Executive Officer | 39 ARCH STREET, WESTBOROUGH, MA, United States, 01581 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 25 BRIDLE LANE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 39 ARCH STREET, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2023-08-31 | Address | 25 BRIDLE LANE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2019-09-17 | Address | 25 BRIDLE LANE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2016-11-28 | 2023-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-28 | 2023-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-04 | 2016-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-04 | 2016-11-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831002421 | 2023-08-31 | BIENNIAL STATEMENT | 2021-09-01 |
190917060415 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
170901006451 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
161128001235 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
150904000227 | 2015-09-04 | APPLICATION OF AUTHORITY | 2015-09-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State