Name: | NALCO WASTEWATER CONTRACT OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1993 (31 years ago) |
Entity Number: | 1756430 |
ZIP code: | 55436 |
County: | New York |
Place of Formation: | New York |
Address: | 6117 HABITAT CT.S., Minneapolis, MN, United States, 55436 |
Principal Address: | EASTGATE SQUARE, SUITE 200, 50 SQUARE DR, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 6117 HABITAT CT.S., Minneapolis, MN, United States, 55436 |
Name | Role | Address |
---|---|---|
CALVIN EMANUEL | Chief Executive Officer | 1601 WEST DIEHL RD, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | C/O NALCO COMPANY, 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 1601 WEST DIEHL RD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-09-14 | Address | C/O NALCO COMPANY, 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-09-14 | Address | 28 LIBERTY STREET,, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-12 | 2021-02-01 | Address | C/O NALCO COMPANY, 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer) |
2015-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 6117 HABITAT COURT SOUTH, NEW YORK, MN, 10011, USA (Type of address: Service of Process) |
2009-09-28 | 2015-03-12 | Address | 370 WABASHA ST NORTH, SAINT PAUL, MN, 55102, USA (Type of address: Chief Executive Officer) |
2009-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914001139 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
210907000452 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
210201062119 | 2021-02-01 | BIENNIAL STATEMENT | 2019-09-01 |
SR-20971 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20970 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151231000182 | 2015-12-31 | CERTIFICATE OF AMENDMENT | 2015-12-31 |
150918006156 | 2015-09-18 | BIENNIAL STATEMENT | 2015-09-01 |
150312006191 | 2015-03-12 | BIENNIAL STATEMENT | 2013-09-01 |
111007002332 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090928003083 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State