Name: | PADILLA SPEER BEARDSLEY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1980 (45 years ago) |
Branch of: | PADILLA SPEER BEARDSLEY INC., Minnesota (Company Number b8da19d3-afd4-e011-a886-001ec94ffe7f) |
Entity Number: | 644354 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 1101 WEST RIVER PKWY, MINNEAPOLIS, MN, United States, 55415 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATT KUCHARSKI | Chief Executive Officer | 1101 WEST RIVER PKWY, MINNEAPOLIS, MN, United States, 55415 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 1101 WEST RIVER PKWY, MINNEAPOLIS, MN, 55415, 1256, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 1101 WEST RIVER PKWY, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-08-07 | 2024-06-27 | Address | 1101 WEST RIVER PKWY, MINNEAPOLIS, MN, 55415, 1256, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627003431 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
SR-10313 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10312 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180810002063 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
020807002720 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State