Search icon

KORRY ELECTRONICS CO.

Company Details

Name: KORRY ELECTRONICS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112492
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11910 BEVERLY PARK ROAD, EVERETT, WA, United States, 98204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KORRY ELECTRONICS CO. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J LISMAN Chief Executive Officer 11910 BEVERLY PARK ROAD, EVERETT, WA, United States, 98204

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 11910 BEVERLY PARK ROAD, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-09 Address 11910 BEVERLY PARK ROAD, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 11910 BEVERLY PARK ROAD, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-24 2025-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-10 2023-04-24 Address 11910 BEVERLY PARK ROAD, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2019-04-10 2021-05-10 Address 11910 BEVERLY PARK ROAD, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer)
2019-04-10 2023-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250409002811 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230424000170 2023-04-24 BIENNIAL STATEMENT 2023-03-01
210510060031 2021-05-10 BIENNIAL STATEMENT 2021-03-01
190410060370 2019-04-10 BIENNIAL STATEMENT 2019-03-01
SR-78363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170331000357 2017-03-31 APPLICATION OF AUTHORITY 2017-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State