Search icon

EMERSON ELECTRIC CO.

Company Details

Name: EMERSON ELECTRIC CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1900 (125 years ago)
Entity Number: 8490
ZIP code: 12207
County: New York
Place of Formation: Missouri
Principal Address: 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, United States, 63136
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KARSANBHAI SURENDRALAL LANCA Chief Executive Officer 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, United States, 63136

Agent

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

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 8000 W. FLORISSANT, ST.LOUIS, MO, 63136, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136, USA (Type of address: Chief Executive Officer)
2022-10-06 2024-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-10-06 2024-07-16 Address 8000 W. FLORISSANT, ST.LOUIS, MO, 63136, USA (Type of address: Chief Executive Officer)
2022-10-06 2024-07-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716003707 2024-07-16 BIENNIAL STATEMENT 2024-07-16
230105003287 2023-01-05 BIENNIAL STATEMENT 2022-07-01
221006000292 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
SR-175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State