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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KARSANBHAI SURENDRALAL LANCA | Chief Executive Officer | 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, United States, 63136 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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