Name: | STARCKE ABRASIVES USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2020 (5 years ago) |
Entity Number: | 5715046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | Starcke Abrasives USA, Inc., 9109 Forsyth Park Dr, Charlotte, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT S. KELLY | Chief Executive Officer | 9109 FORSYTH PARK DR, CHARLOTTE, NC, United States, 28273 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 9109 FORSYTH PARK DR, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2024-02-06 | Address | 9109 FORSYTH PARK DR, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2024-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-07 | 2024-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-25 | 2022-02-07 | Address | 9109 FORSYTH PARK DRIVE, CHARLOTTE, NC, 28273, 3882, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206003701 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220207002649 | 2022-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-04 |
220204000754 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200225000126 | 2020-02-25 | APPLICATION OF AUTHORITY | 2020-02-25 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State