Search icon

LIQUID-SOLIDS SEPARATION CORPORATION

Company Details

Name: LIQUID-SOLIDS SEPARATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1988 (37 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1251770
ZIP code: 07446
County: New York
Place of Formation: Delaware
Address: 25 ARROW RD, RAMSEY, NJ, United States, 07446

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ARROW RD, RAMSEY, NJ, United States, 07446

Chief Executive Officer

Name Role Address
DAVID J PAINTER Chief Executive Officer 25 ARROW RD, RAMSEY, NJ, United States, 07446

History

Start date End date Type Value
1996-04-22 2004-05-19 Address 185 LEGRAND AVE, PO BOX 9, NORTHVALE, NJ, 07647, 2404, USA (Type of address: Chief Executive Officer)
1995-03-03 2004-05-19 Address 185 LEGRAND AVENUE, P.O. BOX 9, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process)
1993-06-24 1996-04-22 Address C/O 185 LEGRAND AVENUE, PO BOX 9, NORTHVALE, NJ, 07647, 2404, USA (Type of address: Chief Executive Officer)
1993-06-24 2004-05-19 Address 185 LEGRAND, PO BOX 9, NORTHVALE, NJ, 07647, 2404, USA (Type of address: Principal Executive Office)
1993-06-24 1995-03-03 Address 185 LEGRAND AVENUE, PO BOX 9, NORTHVALE, NJ, 07647, 2404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754224 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
080514002542 2008-05-14 BIENNIAL STATEMENT 2008-04-01
040519002588 2004-05-19 BIENNIAL STATEMENT 2004-04-01
020403002805 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000421002352 2000-04-21 BIENNIAL STATEMENT 2000-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State