FILTERSOURCE.COM, INC.

Name: | FILTERSOURCE.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1998 (27 years ago) |
Entity Number: | 2296725 |
ZIP code: | 10003 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 228 Park Ave South, STE 39157, New York, NY, United States, 10003 |
Principal Address: | 18 DIVISION STREET, SUITE 206, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ROBERTS | DOS Process Agent | 228 Park Ave South, STE 39157, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
BRIAN W. ROBERTS | Chief Executive Officer | 30 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-19 | 2020-02-03 | Address | 75 ELMVIEW AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2000-09-11 | 2020-02-03 | Address | 726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2020-02-03 | Address | 726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
1998-09-11 | 2006-09-19 | Address | 726 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220520002585 | 2022-05-20 | BIENNIAL STATEMENT | 2020-09-01 |
200203063376 | 2020-02-03 | BIENNIAL STATEMENT | 2018-09-01 |
170405000190 | 2017-04-05 | CERTIFICATE OF MERGER | 2017-04-05 |
131113006583 | 2013-11-13 | BIENNIAL STATEMENT | 2012-09-01 |
101001002576 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State