Name: | METSO USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2020 (5 years ago) |
Entity Number: | 5804548 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | METSO USA INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 275 N Corporate Dr., Brookfield, WI, United States, 53045 |
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 |
---|---|---|
ANN C. FELLOWS | Chief Executive Officer | 275 N CORPORATE DR., BROOKFIELD, WI, United States, 53045 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 275 N CORPORATE DR., BROOKFIELD, WI, 53045, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 20965 CROSSROADS CIRCLE, WAUKESHA, WI, 53186, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-08-01 | Address | 20965 CROSSROADS CIRCLE, WAUKESHA, WI, 53186, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-08 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-04 | 2023-12-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-04 | 2023-12-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033836 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231208002264 | 2023-12-07 | CERTIFICATE OF AMENDMENT | 2023-12-07 |
220801003170 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200804000616 | 2020-08-04 | APPLICATION OF AUTHORITY | 2020-08-04 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State