Name: | THE FILTA-CLEAN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1957 (68 years ago) |
Entity Number: | 165966 |
ZIP code: | 11207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 107 GEORGIA AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
TOMMY WEBER | Chief Executive Officer | 107 GEORGIA AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
RON WEBER | DOS Process Agent | 107 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2017-06-01 | Address | 107 GEORGIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1997-06-05 | 2005-10-28 | Address | 107 GEORGIA AVE, BROOKLYN, NY, 11207, 2489, USA (Type of address: Service of Process) |
1995-04-04 | 1999-06-24 | Address | 626 BEVERLY ROAD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 1997-06-05 | Address | 107 GEORGIA AVENUE, BROOKLYN, NY, 11207, 2489, USA (Type of address: Service of Process) |
1957-06-20 | 1995-04-04 | Address | 17 YA LE PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604061542 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006029 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160203006166 | 2016-02-03 | BIENNIAL STATEMENT | 2015-06-01 |
130614002528 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110614002184 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State