Name: | ROBERT BOSCH TOOL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2016 (8 years ago) |
Entity Number: | 5024872 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, United States, 60056 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT HESSE | Chief Executive Officer | 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, United States, 60056 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, 60056, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-03 | 2024-10-02 | Address | 1800 WEST CENTRAL ROAD, MT. PROSPECT, IL, 60056, USA (Type of address: Chief Executive Officer) |
2016-10-18 | 2020-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003978 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221018002290 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201005061294 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003007618 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161018000550 | 2016-10-18 | APPLICATION OF AUTHORITY | 2016-10-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State