Search icon

AUXITROL WESTON USA, INC.

Company Details

Name: AUXITROL WESTON USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3185031
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6900 Orangethorpe Avenue, Suite A, Buena Park, CA, United States, 90622

Agent

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

Chief Executive Officer

Name Role Address
NICOLAS GUICHARD Chief Executive Officer 6900 ORANGETHORPE AVENUE, SUITE A, BUENA PARK, CA, United States, 90622

DOS Process Agent

Name Role Address
AUXITROL WESTON USA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 6900 ORANGETHORPE AVENUE, SUITE A, BUENA PARK, CA, 90622, 5032, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-07 Address 6900 ORANGETHORPE AVENUE, SUITE A, BUENA PARK, CA, 90622, 5032, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 6900 ORANGETHORPE AVENUE, SUITE A, BUENA PARK, CA, 90622, 5032, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-13 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307000225 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230313003650 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210310060156 2021-03-10 BIENNIAL STATEMENT 2021-03-01
191118000015 2019-11-18 CERTIFICATE OF AMENDMENT 2019-11-18
190306061100 2019-03-06 BIENNIAL STATEMENT 2019-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State