Search icon

BUNTING MAGNETICS CO.

Company Details

Name: BUNTING MAGNETICS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5126874
ZIP code: 12207
County: Kings
Place of Formation: Kansas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 S SPENCER ROAD, NEWTON, KS, United States, 67114

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT J. BUNTING Chief Executive Officer 500 S SPENCER ROAD, NEWTON, KS, United States, 67114

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-21 2023-04-21 Address 500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-20 2023-04-20 Address 500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-21 Address 500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-16 2023-04-20 Address 500 S SPENCER ROAD, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer)
2018-09-24 2023-04-20 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-04-27 2023-04-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421000855 2023-04-21 BIENNIAL STATEMENT 2023-04-01
230420002007 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
220525001548 2022-05-25 BIENNIAL STATEMENT 2021-04-01
200916060498 2020-09-16 BIENNIAL STATEMENT 2019-04-01
180924000455 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
170427000230 2017-04-27 APPLICATION OF AUTHORITY 2017-04-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State