CARLISLE COMPANIES OF NY

Name: | CARLISLE COMPANIES OF NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2017 (8 years ago) |
Entity Number: | 5185400 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Foreign Legal Name: | CARLISLE COMPANIES INCORPORATED |
Fictitious Name: | CARLISLE COMPANIES OF NY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 16430 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, United States, 85254 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DALE CHRISTIAN KOCH | Chief Executive Officer | 16430 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, United States, 85254 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 16430 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-17 | Address | 16430 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-17 | Address | 440 S. WARREN STREET, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-08-01 | Address | 16430 NORTH SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-17 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003566 | 2023-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-17 |
230801002073 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210812000633 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190807060384 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
171019000322 | 2017-10-19 | CERTIFICATE OF CHANGE | 2017-10-19 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State