Search icon

TOTAL FILTRATION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
TERENCE E VALENCIC DOS Process Agent 6035 Parkland Blvd, Cleveland, OH, United States, 44124

Chief Executive Officer

Name Role Address
JEFFREY T. ORLANDO Chief Executive Officer 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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: Service of Process)
2019-01-28 2024-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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: Registered Agent)
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-11 2017-07-19 Address 840 CRESCENT CENTRE DRIVE, SUITE 600, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
2012-05-14 2017-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-14 2017-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-08-12 2017-07-19 Address 840 CRESCENT CENTRE DRIVE, SUITE 600, FRANKLIN, TN, 37067, USA (Type of address: Principal Executive Office)

Filings

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
170719006016 2017-07-19 BIENNIAL STATEMENT 2017-07-01
170320000788 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
150706006147 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130711006300 2013-07-11 BIENNIAL STATEMENT 2013-07-01
120514000419 2012-05-14 CERTIFICATE OF CHANGE 2012-05-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State