Search icon

METSO USA INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANN C. FELLOWS Chief Executive Officer 275 N CORPORATE DR., BROOKFIELD, WI, United States, 53045

History

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)

Filings

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