MEIER DIESEL FILTERS, INC.
Headquarter
Name: | MEIER DIESEL FILTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2014 |
Entity Number: | 2444557 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Principal Address: | WARD DIESEL FILTER SYSTEMS, 1580 LAKE STREET, ELMIRA, NY, United States, 14901 |
Address: | 1580 LAKE STREET, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1580 LAKE STREET, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
JOHN H MEIER | Chief Executive Officer | 1580 LAKE STRET, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-25 | 2012-10-12 | Address | WARD DIESEL FILTER SYSTEMS, 133 PHILO RD WEST, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2003-11-03 | 2011-11-25 | Address | 133 PHILO RD WEST, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2011-11-25 | Address | WARD DIESEL FILTER SYSTEMS, 133 PHILO RD WEST, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
2003-11-03 | 2011-11-25 | Address | WARD DIESEL FILTER SYSTEMS, 133 PHILO RD WEST, ELMIRA, NY, 14903, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2003-11-03 | Address | 351 E FRANKLIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140922000124 | 2014-09-22 | CERTIFICATE OF DISSOLUTION | 2014-09-22 |
131108006495 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
121012000696 | 2012-10-12 | CERTIFICATE OF AMENDMENT | 2012-10-12 |
111125002150 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
091119002270 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State