Search icon

EMSEAL JOINT SYSTEMS, LTD.

Company Details

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

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
LESTER HENSLEY Chief Executive Officer 39 ARCH STREET, WESTBOROUGH, MA, United States, 01581

History

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)

Filings

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