VEOLIA WTS USA, INC.

Name: | VEOLIA WTS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1998 (27 years ago) |
Entity Number: | 2221349 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | VEOLIA WTS USA, INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, United States, 19053 |
Name | Role | Address |
---|---|---|
SUEZ WTS USA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YUVBIR SINGH | Chief Executive Officer | 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, United States, 19053 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17109 | 2018-02-20 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-13 | 2024-01-02 | Address | 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 4636 SOMERTON ROAD, BLDG 8, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008144 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230713001338 | 2023-07-12 | CERTIFICATE OF AMENDMENT | 2023-07-12 |
220103002412 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200103060799 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26685 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State