Search icon

U.S. FILTER/POLYMETRICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. FILTER/POLYMETRICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1988 (37 years ago)
Date of dissolution: 08 Dec 2000
Entity Number: 1249428
ZIP code: 92211
County: New York
Place of Formation: California
Address: 40004 COOK ST., PALM BEACH, CA, United States, 92211
Principal Address: 40-004 COOK ST., PALM DESERT, CA, United States, 92211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40004 COOK ST., PALM BEACH, CA, United States, 92211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW D. SEIDEL Chief Executive Officer 40-004 COOK ST., PALM DESERT, CA, United States, 92211

History

Start date End date Type Value
1999-10-21 2000-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-29 2000-12-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 1999-10-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-05-17 1999-10-21 Address 40-004 COOK ST, PALM DESERT, CA, 92211, USA (Type of address: Chief Executive Officer)
1996-05-17 1999-10-21 Address 10 TECHNOLOGY DR, LOWELL, MA, 01851, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001208000313 2000-12-08 SURRENDER OF AUTHORITY 2000-12-08
991021002251 1999-10-21 BIENNIAL STATEMENT 1998-04-01
990929000020 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
960517002406 1996-05-17 BIENNIAL STATEMENT 1996-04-01
951226000431 1995-12-26 CERTIFICATE OF AMENDMENT 1995-12-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State