Name: | ALLEGION US HOLDING III INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2023 (2 years ago) |
Entity Number: | 6739887 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ALLEGION US HOLDING III INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11819 N Pennsylvania St, Carmel, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICKOLAS A. MUSIAL | Chief Executive Officer | 11819 N PENNSYLVANIA ST, CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-24 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-02-23 | 2024-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-23 | 2024-01-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002861 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240124002416 | 2024-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-23 |
230223001127 | 2023-02-22 | APPLICATION OF AUTHORITY | 2023-02-22 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State