Search icon

LG ENERGY SOLUTION VERTECH, INC.

Company Details

Name: LG ENERGY SOLUTION VERTECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2018 (7 years ago)
Entity Number: 5275710
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: LG ENERGY SOLUTION VERTECH, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 155 FLANDERS ROAD, WESTBOROUGH, MA, United States, 01581

Agent

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

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
MR. JAEHONG PARK Chief Executive Officer 155 FLANDERS ROAD, WESTBOROUGH, MA, United States, 01581

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 155 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2022-02-22 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-22 2024-01-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-22 2024-01-02 Address 155 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2022-02-16 2022-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-16 2022-02-22 Address 155 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2022-02-16 2022-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-28 2022-02-16 Address 155 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003465 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220329002118 2022-03-29 BIENNIAL STATEMENT 2022-01-01
220222001533 2022-02-22 CERTIFICATE OF CHANGE BY ENTITY 2022-02-22
220216001843 2022-02-15 CERTIFICATE OF AMENDMENT 2022-02-15
200128060089 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-81774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180129000583 2018-01-29 APPLICATION OF AUTHORITY 2018-01-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State