Search icon

PIPING TECHNOLOGY CO.

Company Details

Name: PIPING TECHNOLOGY CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2016 (9 years ago)
Entity Number: 4954448
ZIP code: 10005
County: New York
Place of Formation: Kansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1331 N. 81 BYPASS, MCPHERSON, KS, United States, 67460

Chief Executive Officer

Name Role Address
DOUGLAS UNRUH Chief Executive Officer 910 MALLARD DR, MCPHERSON, KS, United States, 67460

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 910 MALLARD DR, MCPHERSON, KS, 67460, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-08 2024-05-03 Address 910 MALLARD DR, MCPHERSON, KS, 67460, USA (Type of address: Chief Executive Officer)
2016-05-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000981 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220511001908 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200513060410 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-109633 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-107012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180508006087 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160527000473 2016-05-27 APPLICATION OF AUTHORITY 2016-05-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State