Name: | COMPAK FILTER SERVICES FRANCHISING (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2000883 |
County: | New York |
Place of Formation: | Oregon |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2001-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2001-03-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-02-16 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-02-16 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010309000349 | 2001-03-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-03-09 |
010125000732 | 2001-01-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-01-25 |
DP-1516922 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
991112001032 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
960216000028 | 1996-02-16 | APPLICATION OF AUTHORITY | 1996-02-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State