Search icon

CRYSTAL FILTRATION COMPANY OF MICHIGAN

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL FILTRATION COMPANY OF MICHIGAN
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1998 (27 years ago)
Date of dissolution: 13 Jul 2006
Entity Number: 2250656
ZIP code: 48309
County: New York
Place of Formation: Michigan
Address: 2938 WATERVIEW, ROCHESTER HILLS, MI, United States, 48309
Principal Address: CRYSTAL FILTRATION, 2938 WATERVIEW, ROCHESTER HILLS, MI, United States, 48309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2938 WATERVIEW, ROCHESTER HILLS, MI, United States, 48309

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES H SORRICK Chief Executive Officer CRYSTAL FILTRATION, 2938 WATERVIEW, ROCHESTER HILLS, MI, United States, 48309

History

Start date End date Type Value
2002-03-29 2006-07-13 Address 2938 WATERVIEW, ROCHESTER HILLS, MI, 48309, USA (Type of address: Service of Process)
2000-04-24 2002-03-29 Address 2938 WATERVIEW, ROCHESTER HILLS, MI, 48309, USA (Type of address: Principal Executive Office)
2000-04-24 2002-03-29 Address 2938 WATERVIEW, ROCHESTER HILLS, MI, 48309, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-03-29 Address 2938 WATERVIEW, ROCHESTER HILLS, MI, 48308, USA (Type of address: Service of Process)
1999-10-20 2000-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060713000082 2006-07-13 SURRENDER OF AUTHORITY 2006-07-13
040427002519 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020329002995 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000424002032 2000-04-24 BIENNIAL STATEMENT 2000-04-01
991020000160 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State