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 |
Name | Role | Address |
---|---|---|
ENVIROGEN TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY ST, 13TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOE HIGGINS | Chief Executive Officer | 700 ROCKMEAD DR, SUITE 100, SUITE 206, KINGWOOD, TX, United States, 77339 |
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) |
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