Search icon

DIRTT ENVIRONMENTAL SOLUTIONS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DIRTT ENVIRONMENTAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2010 (15 years ago)
Branch of: DIRTT ENVIRONMENTAL SOLUTIONS, INC., Colorado (Company Number 20041447110)
Entity Number: 3947457
ZIP code: 10168
County: New York
Place of Formation: Colorado
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 7303 - 30TH STREET S.E., CALGARY, Canada

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
BENJAMIN URBAN Chief Executive Officer 7303 - 30TH STREET S.E., CALGARY, Canada

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 7303 - 30TH STREET S.E., CALGARY, CAN (Type of address: Chief Executive Officer)
2020-05-29 2024-05-01 Address 7303 - 30TH STREET S.E., CALGARY, CAN (Type of address: Chief Executive Officer)
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-03 2020-05-29 Address 7303 - 30TH STREET S.E., CALGARY, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501042907 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502002073 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200529060106 2020-05-29 BIENNIAL STATEMENT 2020-05-01
SR-112134 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112135 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State