Search icon

AHLSTROM FILTRATION, INC.

Headquarter

Company Details

Name: AHLSTROM FILTRATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1892 (133 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 12859
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0179911
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_58156337
State:
ILLINOIS

History

Start date End date Type Value
1989-08-15 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-03-16 1989-08-15 Address 105 WEST 45TH STREET, PO BOX 2009, CHATTANOOGA, TN, 37409, USA (Type of address: Service of Process)
1983-05-31 1989-08-15 Name FILTRATION SCIENCES CORPORATION
1967-01-10 1974-02-28 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 5
1967-01-10 1989-03-16 Address 213 FACTORY ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991229000492 1999-12-29 CERTIFICATE OF MERGER 1999-12-29
910117000278 1991-01-17 CERTIFICATE OF AMENDMENT 1991-01-17
C044771-4 1989-08-15 CERTIFICATE OF AMENDMENT 1989-08-15
B753569-2 1989-03-16 CERTIFICATE OF AMENDMENT 1989-03-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State