WRIGHT ELECTRIC INC.

Name: | WRIGHT ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2021 (4 years ago) |
Entity Number: | 6337874 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Foreign Legal Name: | WRIGHT ELECTRIC INC. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 107 Hermes Rd, Suite 125, Malta, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WRIGHT ELECTRIC INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY ENGLER | Chief Executive Officer | 107 HERMES RD, SUITE 125, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-30 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-30 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066821 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220930001410 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929004756 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211130000343 | 2021-11-30 | APPLICATION OF AUTHORITY | 2021-11-30 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State