KEMIRA WATER SOLUTIONS, INC.

Name: | KEMIRA WATER SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2005 (20 years ago) |
Entity Number: | 3279246 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, United States, 30339 |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
MICHAEL CAVALLERO | Chief Executive Officer | 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-01 | 2025-01-02 | Address | 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 1000 PARKWOOD CIRCLE, SUITE 500, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005090 | 2024-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-13 |
231101034666 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211123002701 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
191104061391 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State