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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT J. BUNTING | Chief Executive Officer | 500 S SPENCER ROAD, NEWTON, KS, United States, 67114 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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