Search icon

MILLER SPRINGS REMEDIATION MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER SPRINGS REMEDIATION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2267773
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14555 Dallas Parkway, Suite 400, Dallas, TX, United States, 75254

Agent

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

Chief Executive Officer

Name Role Address
JUAN SOMOANO Chief Executive Officer 14555 DALLAS PARKWAY, SUITE 400, DALLAS, TX, United States, 75254

DOS Process Agent

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

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 14555 DALLAS PARKWAY, SUITE 400, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 5 GREENWAY PLAZA, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-05 Address 5 GREENWAY PLAZA, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003101 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220624000514 2022-06-24 BIENNIAL STATEMENT 2022-06-01
200601061750 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-27379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State