Name: | SENSUS METERING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2005 (20 years ago) |
Entity Number: | 3268050 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 International Drive, RYE BROOK, NY, United States, 10573 |
Address: | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MCGANN | Chief Executive Officer | 637 DAVIS DRIVE, MORRISVILLE, NC, United States, 27560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 637 DAVIS DRIVE, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2023-12-21 | Address | 637 DAVIS DRIVE, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2023-12-21 | Address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003333 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211228003520 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
200507060257 | 2020-05-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-42430 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42431 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State