Name: | BILFINGER INDUSTRIAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2016 (9 years ago) |
Entity Number: | 5019197 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHT AVENUE, NY, NY, United States, 10011 |
Principal Address: | 1450 Lake Robbins Dr, Ste 600, The Woodlands, TX, United States, 77380 |
Name | Role | Address |
---|---|---|
BILFINGER INDUSTRIAL SERVICES INC. | DOS Process Agent | 111 EIGHT AVENUE, NY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER STAINES | Chief Executive Officer | 1450 LAKE ROBBINS DR, STE 600, THE WOODLANDS, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 1450 LAKE ROBBINS DR, STE 600, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 15933 CLAYTON ROAD, SUITE 305, BALLWIN, MO, 63011, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 1450 LAKE ROBBINS DRIVE, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-10-04 | Address | 15933 CLAYTON ROAD, SUITE 305, BALLWIN, MO, 63011, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-10-04 | Address | 111 EIGHT AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002319 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221014002417 | 2022-10-14 | BIENNIAL STATEMENT | 2022-10-01 |
201016060293 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
SR-76646 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001007397 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State