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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KORRY ELECTRONICS CO. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J LISMAN | Chief Executive Officer | 11910 BEVERLY PARK ROAD, EVERETT, WA, United States, 98204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 11910 BEVERLY PARK ROAD, EVERETT, WA, 98204, USA (Type of address: Chief Executive Officer) |
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 | 2023-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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-78362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78363 | 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: 31 Jan 2025
Sources: New York Secretary of State