Search icon

AQSEPTENCE GROUP, INC.

Company Details

Name: AQSEPTENCE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3385146
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 1950 OLD HWY 8 NW, NEW BRIGHTON, MN, United States, 55112
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN OLLECH Chief Executive Officer 1950 OLD HWY 8 NW, NEW BRIGHTON, MN, United States, 55112

History

Start date End date Type Value
2015-02-03 2018-07-02 Address 1950 OLD HWY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Principal Executive Office)
2015-02-03 2018-07-02 Address 1950 OLD HWY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2014-05-07 2020-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-07 2019-07-24 Name BILFINGER WATER TECHNOLOGIES, INC.
2008-07-18 2015-02-03 Address 515 POST OAK BLVD, STE 600, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office)
2008-07-18 2015-02-03 Address 515 POST OAK BLVD, STE 600, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2006-07-06 2014-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-06 2014-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-06 2014-05-07 Name JOHNSON SCREENS, INC.

Filings

Filing Number Date Filed Type Effective Date
220728000599 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200707061889 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190724000775 2019-07-24 CERTIFICATE OF AMENDMENT 2019-07-24
180702006264 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006050 2016-07-13 BIENNIAL STATEMENT 2016-07-01
150203002028 2015-02-03 BIENNIAL STATEMENT 2014-07-01
140507000077 2014-05-07 CERTIFICATE OF CHANGE 2014-05-07
140507000075 2014-05-07 CERTIFICATE OF AMENDMENT 2014-05-07
140507000074 2014-05-07 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-05-07
DP-2012748 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State