Search icon

MTD PRODUCTS COMPANY

Company Details

Name: MTD PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2019 (6 years ago)
Entity Number: 5567854
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 241 COMMERCE WAY, GALLATIN, TN, United States, 37066

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
JOHN H. A. WYATT Chief Executive Officer 1000 STANLEY DRIVE, NEW BRITAIN, CT, United States, 06053

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 5903 GRAFTON RD, VALLEY CITY, OH, 44280, USA (Type of address: Chief Executive Officer)
2022-02-24 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-24 2023-06-02 Address 5903 GRAFTON RD, VALLEY CITY, OH, 44280, USA (Type of address: Chief Executive Officer)
2022-02-24 2023-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-01 2022-02-24 Address 5903 GRAFTON RD, VALLEY CITY, OH, 44280, USA (Type of address: Chief Executive Officer)
2019-06-10 2022-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-10 2022-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004041 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220224000902 2022-02-23 CERTIFICATE OF CHANGE BY ENTITY 2022-02-23
210601060162 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190610000869 2019-06-10 APPLICATION OF AUTHORITY 2019-06-10

Date of last update: 16 Feb 2025

Sources: New York Secretary of State