Name: | APPLIED MOTION PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2018 (7 years ago) |
Entity Number: | 5293434 |
ZIP code: | 95037 |
County: | Monroe |
Place of Formation: | California |
Address: | 18645 Madrone Pkwy, Morgan Hill, CA, United States, 95037 |
Principal Address: | 18645 MADRONE PKWY, MORGAN HILL, CA, United States, 95037 |
Name | Role | Address |
---|---|---|
DON MACLEOD | Chief Executive Officer | 18645 MADRONE PKWY, MORGAN HILL, CA, United States, 95037 |
Name | Role | Address |
---|---|---|
DON MACLEOD | DOS Process Agent | 18645 Madrone Pkwy, Morgan Hill, CA, United States, 95037 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 18645 MADRONE PKWY, MORGAN HILL, CA, 95037, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 404 WESTRIDGE DRIVE, WATSONVILLE, CA, 95076, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-03-26 | Address | 404 WESTRIDGE DRIVE, WATSONVILLE, CA, 95076, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-03-26 | Address | 18645 MADRONE PKWY, MORGAN HILL, CA, 95037, USA (Type of address: Service of Process) |
2023-05-18 | 2023-05-18 | Address | 18645 MADRONE PKWY, MORGAN HILL, CA, 95037, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003930 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
230518004172 | 2023-05-18 | BIENNIAL STATEMENT | 2022-02-01 |
200618060414 | 2020-06-18 | BIENNIAL STATEMENT | 2020-02-01 |
180226000706 | 2018-02-26 | APPLICATION OF AUTHORITY | 2018-02-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State