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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NICOLAS GUICHARD | Chief Executive Officer | 6900 ORANGETHORPE AVENUE, SUITE A, BUENA PARK, CA, United States, 90622 |
Name | Role | Address |
---|---|---|
AUXITROL WESTON USA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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