Search icon

SIKA MBCC HOLDINGS US, INC.

Company Details

Name: SIKA MBCC HOLDINGS US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2022 (3 years ago)
Entity Number: 6442905
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SIKA MBCC HOLDINGS US, INC.
Principal Address: 201 Polito Avenue, Lyndhurst, NJ, United States, 07071
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES WALTHER Chief Executive Officer 201 POLITO AVENUE, LYNDHURST, NJ, United States, 07071

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-04 2024-09-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-04 2024-09-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-04 2024-09-17 Address 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-03-27 2024-09-04 Address 201 POLITO AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-29 2024-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-29 2024-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001935 2024-09-16 CERTIFICATE OF CHANGE BY ENTITY 2024-09-16
240904000737 2024-09-04 CERTIFICATE OF AMENDMENT 2024-09-04
240327003496 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220329002525 2022-03-29 APPLICATION OF AUTHORITY 2022-03-29

Date of last update: 28 Jan 2025

Sources: New York Secretary of State