VEOLIA WATER NORTH AMERICA OPERATING SERVICES, INC.

Name: | VEOLIA WATER NORTH AMERICA OPERATING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1987 (38 years ago) |
Date of dissolution: | 22 Feb 2005 |
Entity Number: | 1137080 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Delaware |
Principal Address: | 40004 COOK ST, PALM DESERT, CA, United States, 92211 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL STARK | Chief Executive Officer | 5730 GARDEN PT DR, KINGWOOD, TX, United States, 77345 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2004-02-11 | Name | USFILTER OPERATING SERVICES, INC. |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-08-11 | 1997-08-11 | Name | USF EOS, INC. |
1997-08-11 | 2003-04-15 | Name | U.S. FILTER OPERATING SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15772 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15773 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050222001090 | 2005-02-22 | CERTIFICATE OF TERMINATION | 2005-02-22 |
040211000014 | 2004-02-11 | CERTIFICATE OF AMENDMENT | 2004-02-11 |
030415000210 | 2003-04-15 | CERTIFICATE OF AMENDMENT | 2003-04-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State