SHOPSMITH WOODWORKING PROMOTIONS, INC.

Name: | SHOPSMITH WOODWORKING PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1979 (46 years ago) |
Entity Number: | 579580 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 656 POE AVE, DAYTON, OH, United States, 45414 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN R FOLKERTH | Chief Executive Officer | 6530 POE AVE, DAYTON, OH, United States, 45414 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-01 | 2008-01-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-12-01 | 2008-01-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NE WYORK, NY, 10001, USA (Type of address: Service of Process) |
1997-04-28 | 2003-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 2003-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191120059 | 2019-11-20 | ASSUMED NAME LLC INITIAL FILING | 2019-11-20 |
080122000961 | 2008-01-22 | CERTIFICATE OF CHANGE | 2008-01-22 |
071029002563 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
051108003052 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
031201000112 | 2003-12-01 | CERTIFICATE OF CHANGE | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State