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