Search icon

U.S. FILTER/BCP ACQUISITION CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS P WARREN Chief Executive Officer 215 UNION BLVD, STE 315, LAKEWOOD, CO, United States, 80228

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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