Name: | SPIRALOCK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2021 (4 years ago) |
Entity Number: | 5957492 |
ZIP code: | 12207 |
County: | St. Lawrence |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 25235 Dequindre, Madison Heights, MI, United States, 48071 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES DOUGLAS REDPATH | Chief Executive Officer | 6430 SE LAKE ROAD, MILWAUKIE, OR, United States, 97222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 6430 SE LAKE ROAD, MILWAUKIE, OR, 97222, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 1000 STANLEY DRIV, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-02 | Address | 1000 STANLEY DRIV, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-08 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302012193 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230306001841 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210308000217 | 2021-03-08 | APPLICATION OF AUTHORITY | 2021-03-08 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State