Search icon

VEOLIA WATER TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL GUTSHALL Chief Executive Officer 4001 WESTON PARKWAY DEPT 6100, CARY, NC, United States, 27513

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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