Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
WRIGHT LINE LLC
Filing Information
M00000001044
03-0471268
05/31/2000
DE
ACTIVE
NAME CHANGE AMENDMENT
08/26/2002
NONE
Principal Address
Changed: 04/23/2013
1000 Eaton Blvd.
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Changed: 04/23/2013
Mailing Address
Changed: 04/23/2013
1000 Eaton Blvd
Mail Code 2N
CLEVELAND, OH 44122
Mail Code 2N
CLEVELAND, OH 44122
Changed: 04/23/2013
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Director
HOPGOOD, DANIEL
Title VP, Treasurer
Park, Kirsten
Title VP, Secretary
Wright, Lizbeth L
Title PRESIDENT
SZMAGALA, TARAS G.
Title Director
HOPGOOD, DANIEL
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Treasurer
Park, Kirsten
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title VP, Secretary
Wright, Lizbeth L
1000 Eaton Blvd
CLEVELAND, OH 44122
CLEVELAND, OH 44122
Title PRESIDENT
SZMAGALA, TARAS G.
1000 EATON BLVD.
CLEVELAND, OH 44233
CLEVELAND, OH 44233
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 04/21/2023 |
2024 | 04/26/2024 |
Document Images