Name: | ASSEMBLED PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2017 (8 years ago) |
Entity Number: | 5092875 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arkansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 115 E LINDEN ST, ROGERS, AR, United States, 72756 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIN KIEFER | Chief Executive Officer | 115 E LINDEN ST, ROGERS, AR, United States, 72756 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 115 E LINDEN ST, ROGERS, AR, 72756, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-25 | Address | 115 E LINDEN ST, ROGERS, AR, 72756, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 115 E LINDEN ST, ROGERS, AR, 72756, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2025-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-02 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-15 | 2023-02-15 | Address | 115 E LINDEN ST, ROGERS, AR, 72756, USA (Type of address: Chief Executive Officer) |
2017-09-11 | 2021-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-28 | 2017-09-11 | Address | 115 E LINDEN ST, ROGERS, AR, 72751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002588 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
230215003003 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210202061296 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190215060367 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170911000197 | 2017-09-11 | CERTIFICATE OF CHANGE | 2017-09-11 |
170228000292 | 2017-02-28 | APPLICATION OF AUTHORITY | 2017-02-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State