Name: | VEOLIA WATER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2012 (12 years ago) |
Entity Number: | 4321381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4001 WESTON PARKWAY DEPT 6100, CARY, NC, United States, 27513 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GUTSHALL | Chief Executive Officer | 4001 WESTON PARKWAY DEPT 6100, CARY, NC, United States, 27513 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 23563 W MAIN ST, RTE 126, PLAINFIELD, IL, 60544, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 4001 WESTON PARKWAY DEPT 6100, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-11-25 | Address | 23563 W MAIN ST, RTE 126, PLAINFIELD, IL, 60544, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-14 | 2020-11-30 | Address | 4001 WESTON PARKWAY, CARY, NC, 27513, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2016-11-30 | Address | 250 AIRSIDE DRIVE, MOON TOWNSHIP, PA, 15108, USA (Type of address: Principal Executive Office) |
2012-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000784 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
221125001583 | 2022-11-25 | BIENNIAL STATEMENT | 2022-11-01 |
201130060517 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
SR-62100 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62101 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181120006565 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161130006142 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
150116000591 | 2015-01-16 | CERTIFICATE OF AMENDMENT | 2015-01-16 |
141114006557 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121116000906 | 2012-11-16 | APPLICATION OF AUTHORITY | 2012-11-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State