Search icon

VEOLIA SEWER OPERATIONS NEW YORK, INC.

Company Details

Name: VEOLIA SEWER OPERATIONS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC TRANSPORTATION CORPORATION
Status: Active
Date of registration: 19 Jul 1962 (63 years ago)
Entity Number: 149353
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 461 From Road, Suite 400, Paramus, NJ, United States, 07652
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
KARINE ROUGE Chief Executive Officer 461 FROM ROAD, SUITE 400, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 461 FROM ROAD, SUITE 400, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2022-07-26 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-10 2024-07-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-10 2024-07-26 Address 461 FROM ROAD, SUITE 400, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2022-06-10 2024-07-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726003433 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220729002984 2022-07-29 BIENNIAL STATEMENT 2022-07-01
220610003305 2022-06-09 CERTIFICATE OF CHANGE BY ENTITY 2022-06-09
220328000301 2022-03-28 CERTIFICATE OF AMENDMENT 2022-03-28
200729060032 2020-07-29 BIENNIAL STATEMENT 2020-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State