Search icon

ENVIROGEN TECHNOLOGIES, INC.

Company Details

Name: ENVIROGEN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2014 (10 years ago)
Entity Number: 4666256
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST, 13TH FL, NEW YORK, NY, United States, 10005
Principal Address: 700 Rockmead Dr, Suite 100, SUITE 206, Kingwood, TX, United States, 77339

DOS Process Agent

Name Role Address
ENVIROGEN TECHNOLOGIES, INC. DOS Process Agent 28 LIBERTY ST, 13TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOE HIGGINS Chief Executive Officer 700 ROCKMEAD DR, SUITE 100, SUITE 206, KINGWOOD, TX, United States, 77339

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 2627 CHESTNUT RIDGE ROAD, SUITE 206, KINGWOOD, TX, 77339, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 700 ROCKMEAD DR, SUITE 100, SUITE 206, KINGWOOD, TX, 77339, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-06 Address 2627 CHESTNUT RIDGE ROAD, SUITE 206, KINGWOOD, TX, 77339, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-13 Address 1075 KINGWOOD DRIVE, SUITE 202, KINGWOOD, TX, 77339, USA (Type of address: Chief Executive Officer)
2018-11-01 2024-11-06 Address 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2018-11-01 Address 1075 KINGWOOD DRIVE, SUITE 202, KINGWOOD, TX, 77339, USA (Type of address: Chief Executive Officer)
2014-11-14 2018-11-01 Address 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106000371 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221104001036 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201113060592 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181101006840 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007777 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141114000010 2014-11-14 APPLICATION OF AUTHORITY 2014-11-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State