Search icon

SAFETY-KLEEN (ARAGONITE), INC.

Company Details

Name: SAFETY-KLEEN (ARAGONITE), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1988 (37 years ago)
Entity Number: 1235987
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, United States, 29201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID M SPRINKLE Chief Executive Officer 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, United States, 29201

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-02-05 2019-01-28 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-13 2002-02-05 Address 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office)
1999-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-04 2002-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-13 2000-03-13 Address 1301 GERVAIS STREET, SUITE 300, COLUMBIA, SC, 29201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-16700 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020205002707 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000313002928 2000-03-13 BIENNIAL STATEMENT 2000-02-01
991004000007 1999-10-04 CERTIFICATE OF CHANGE 1999-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State