VEOLIA WTS ANALYTICAL INSTRUMENTS, INC.
Branch
Name: | VEOLIA WTS ANALYTICAL INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2006 (19 years ago) |
Branch of: | VEOLIA WTS ANALYTICAL INSTRUMENTS, INC., Colorado (Company Number 19871523564) |
Entity Number: | 3419550 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Colorado |
Foreign Legal Name: | VEOLIA WTS ANALYTICAL INSTRUMENTS, INC. |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 6060 Spine Road, Boulder, CO, United States, 80301 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YUVBIR SINGH | Chief Executive Officer | 6060 SPINE ROAD, BOULDER, CO, United States, 80301 |
Name | Role | Address |
---|---|---|
VEOLIA WTS ANALYTICAL INSTRUMENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 6060 SPINE ROAD, BOULDER, CO, 80301, 3323, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 6060 SPINE ROAD, BOULDER, CO, 80301, 3323, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-13 | 2024-10-10 | Address | 6060 SPINE ROAD, BOULDER, CO, 80301, 3323, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000492 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230713002091 | 2023-07-12 | CERTIFICATE OF AMENDMENT | 2023-07-12 |
221006000907 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201005062386 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
SR-44867 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State