Name: | U.S. FILTER/BCP ACQUISITION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1997 (27 years ago) |
Date of dissolution: | 26 Mar 2002 |
Entity Number: | 2175908 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2180 SPEERS RD, OAKVILLE, ONTARIO, Canada, L6L-2X8 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS P WARREN | Chief Executive Officer | 215 UNION BLVD, STE 315, LAKEWOOD, CO, United States, 80228 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2001-09-26 | Address | 1605 E HIGHWAY 34 STE A, NEWMAN, GA, 30265, USA (Type of address: Chief Executive Officer) |
1997-08-29 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-29 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020326000555 | 2002-03-26 | CERTIFICATE OF TERMINATION | 2002-03-26 |
010926002464 | 2001-09-26 | BIENNIAL STATEMENT | 2001-08-01 |
990929000022 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
990914002703 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970829000002 | 1997-08-29 | APPLICATION OF AUTHORITY | 1997-08-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State