LG ENERGY SOLUTION VERTECH, INC.

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 |
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 |
---|---|---|
MR. JAEHONG PARK | Chief Executive Officer | 155 FLANDERS ROAD, WESTBOROUGH, MA, United States, 01581 |
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 | 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) |
2022-02-16 | 2022-02-22 | Address | 155 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State