Search icon

SENSUS METERING SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL MCGANN Chief Executive Officer 637 DAVIS DRIVE, MORRISVILLE, NC, United States, 27560

History

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)

Filings

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