MTD PRODUCTS COMPANY

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN H. A. WYATT | Chief Executive Officer | 1000 STANLEY DRIVE, NEW BRITAIN, CT, United States, 06053 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-19 | 2025-06-19 | Address | 5903 GRAFTON RD, VALLEY CITY, OH, 44280, USA (Type of address: Chief Executive Officer) |
2025-06-19 | 2025-06-19 | Address | 6430 SE LAKE ROAD,,, MILWAUKIE, OR, 97222, USA (Type of address: Chief Executive Officer) |
2025-06-19 | 2025-06-19 | Address | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250619000038 | 2025-06-19 | BIENNIAL STATEMENT | 2025-06-19 |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State