Name: | ALBANY WINWATER WORKS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2002 (23 years ago) |
Entity Number: | 2818497 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, United States, 45439 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL J. KELLEHER | Chief Executive Officer | 27 CANAL RD, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 27 CANAL RD, MENANDS, NY, 12204, 2744, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 27 CANAL RD, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-02 | 2024-10-01 | Address | C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001017269 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221018002733 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201002060771 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006725 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007030 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State