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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRIS W. BLASBERG | Chief Executive Officer | 160 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NJ, United States, 12207 |
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) |
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