Name: | RINNAI AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2017 (7 years ago) |
Entity Number: | 5194576 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 103 INTERNATIONAL DRIVE, PEACHTREE CITY, GA, United States, 30269 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RINNAI AMERICA CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK WINDSOR | Chief Executive Officer | 103 INTERNATIONAL DRIVE, PEACHTREE CITY, GA, United States, 30269 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 2-26 FUKUZUMI, P.O. BOX 7, NAKAGAWA, NAGOYA, GA, JPN (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 103 INTERNATIONAL DRIVE, PEACHTREE CITY, GA, 30269, USA (Type of address: Chief Executive Officer) |
2019-08-15 | 2023-08-01 | Address | 103 INTERNATIONAL DRIVE, PEACHTREE CITY, GA, 30269, USA (Type of address: Chief Executive Officer) |
2019-08-15 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005822 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210817000308 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190815060061 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
SR-80100 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170830000331 | 2017-08-30 | APPLICATION OF AUTHORITY | 2017-08-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State