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 |
Name | Role | Address |
---|---|---|
JAMES WALTHER | Chief Executive Officer | 201 POLITO AVENUE, LYNDHURST, NJ, United States, 07071 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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