Search icon

IOWA MOLD TOOLING CO., INC.

Company Details

Name: IOWA MOLD TOOLING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2021 (4 years ago)
Entity Number: 5951846
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 Highway 18 W, Garner, IN, United States, 50438

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN C. PFEIFER Chief Executive Officer 500 HIGHWAY 18 W, GARNER, IN, United States, 50438

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 2600 AMERICAN DR, APPLETON, WI, 54915, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 500 HIGHWAY 18 W, GARNER, IN, 50438, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-03-10 Address 2600 AMERICAN DR, APPLETON, WI, 54915, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-03-10 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-12 2025-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-15 2023-09-12 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-15 2023-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-01 2023-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-01 2023-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310004884 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230912002413 2023-09-12 BIENNIAL STATEMENT 2023-03-01
230615003161 2023-06-14 CERTIFICATE OF CHANGE BY ENTITY 2023-06-14
210301000746 2021-03-01 APPLICATION OF AUTHORITY 2021-03-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State