TOTAL FILTRATION SERVICES, INC.

Name: | TOTAL FILTRATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2001 (24 years ago) |
Entity Number: | 2662746 |
ZIP code: | 44124 |
County: | Erie |
Place of Formation: | Ohio |
Principal Address: | 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Address: | 6035 Parkland Blvd, Cleveland, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
TERENCE E VALENCIC | DOS Process Agent | 6035 Parkland Blvd, Cleveland, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
JEFFREY T. ORLANDO | Chief Executive Officer | 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-19 | 2024-10-24 | Address | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
2017-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000599 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
210722000824 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190724060043 | 2019-07-24 | BIENNIAL STATEMENT | 2019-07-01 |
SR-33794 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33793 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State