Search icon

E A F FILTERS INC.

Company Details

Name: E A F FILTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (38 years ago)
Entity Number: 1131758
ZIP code: 08742
County: New York
Place of Formation: New York
Address: 1809 BEACON LANE, PT PLEASANT BEACH, NJ, United States, 08742
Principal Address: 617 UNION AVENUE BLDG 3, SUITE 24, BRIELLE, NJ, United States, 08730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE FEELY DOS Process Agent 1809 BEACON LANE, PT PLEASANT BEACH, NJ, United States, 08742

Chief Executive Officer

Name Role Address
JOE FEELY Chief Executive Officer 1809 BEACON LANE, PT PLEASANT BEACH, NJ, United States, 08742

History

Start date End date Type Value
2003-01-24 2015-08-05 Address 214 SICKELTOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2003-01-24 2015-08-05 Address 2337 LEMOINE AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2003-01-24 2015-08-05 Address 214 SICKLETOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2001-02-12 2003-01-24 Address 225 W 34TH ST, SUITE #2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2001-02-12 2003-01-24 Address 214 SICKLETOWN RD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150805002010 2015-08-05 BIENNIAL STATEMENT 2014-12-01
150710000457 2015-07-10 ANNULMENT OF DISSOLUTION 2015-07-10
DP-2110000 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110107002951 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081208002933 2008-12-08 BIENNIAL STATEMENT 2008-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State