Name: | AMERICAN FILTRATION TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1996 (29 years ago) |
Entity Number: | 2035622 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
BRIAN FELBER | Chief Executive Officer | 100 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 100 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2014-12-22 | 2025-04-22 | Address | 100 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2014-12-22 | 2025-04-22 | Address | 100 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2009-01-08 | 2014-12-22 | Address | 100 THRUWAY PARK DRIVE, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
1998-07-06 | 2014-12-22 | Address | 70 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422002615 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
220602001798 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200624060302 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
170913006119 | 2017-09-13 | BIENNIAL STATEMENT | 2016-06-01 |
141222002020 | 2014-12-22 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State