Name: | XYLEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2011 (14 years ago) |
Entity Number: | 4135884 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Indiana |
Address: | 1 International Drive, Rye Brook, NY, United States, 10573 |
Principal Address: | 1 INTERNATIONAL DRIVE., RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1 International Drive, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
PATRICK DECKER | Chief Executive Officer | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-08-12 | 2023-08-09 | Address | 1 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2015-08-12 | Address | 1133 WESTCHESTER AVE, #N200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809004113 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210805002519 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190806060296 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State