Name: | COLUMBIA FILTERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1990 (35 years ago) |
Entity Number: | 1477693 |
ZIP code: | 07070 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 255 HIGHLAND CROSS, PO BOX 189, RUTHERFORD, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 HIGHLAND CROSS, PO BOX 189, RUTHERFORD, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
MARGARET PIZZONE | Chief Executive Officer | 255 HIGHLAND CROSS, PO BOX 189, RUTHERFORD, NJ, United States, 07070 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-04 | 2018-09-04 | Address | 255 HIGHLAND CROSS, PO BOX 189, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1998-09-04 | Address | P.O. BOX 189, 400 RUTHERFORD AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1998-09-04 | Address | P.O. BOX 189, 400 RUTHERFORD AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1998-09-04 | Address | P.O. BOX 189, 400 RUTHERFORD AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process) |
1990-09-27 | 1993-06-16 | Address | ATTN: CHARLES D. ABERCROMBIE, 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061113 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006920 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160926006045 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
140904006159 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120912006482 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State