Search icon

AUTOMATIC SWITCH COMPANY

Headquarter

Company Details

Name: AUTOMATIC SWITCH COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671157
ZIP code: 12207
County: Onondaga
Place of Formation: Delaware
Principal Address: 160 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932
Address: 80 STATE STREET, ALBANY, NJ, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
CHRIS W. BLASBERG Chief Executive Officer 160 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-712-075
State:
Alabama

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 160 PARK AVENUE, FLORHAM PARK, NJ, 07932, 1049, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 160 PARK AVENUE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2022-10-06 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-10-06 2025-01-01 Address 160 PARK AVENUE, FLORHAM PARK, NJ, 07932, 1049, USA (Type of address: Chief Executive Officer)
2022-10-06 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250101047213 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230112000217 2023-01-12 BIENNIAL STATEMENT 2023-01-01
221006000342 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
SR-10558 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State