Name: | WURTH INDUSTRIAL US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2022 (3 years ago) |
Entity Number: | 6563948 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | WURTH INDUSTRIAL US, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9485 Winnetka Ave N, Brooklyn Park, MN, United States, 55445 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES JOHNSON | Chief Executive Officer | 598 CHANEY AVE, GREENWOOD, IN, United States, 46143 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-30 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-08-16 | 2023-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001946 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230130000877 | 2023-01-17 | CERTIFICATE OF AMENDMENT | 2023-01-17 |
220816001462 | 2022-08-15 | APPLICATION OF AUTHORITY | 2022-08-15 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State