AMERICAN FELT & FILTER CO., LLC

Name: | AMERICAN FELT & FILTER CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2001 (23 years ago) |
Entity Number: | 2713646 |
ZIP code: | 12601 |
County: | Orange |
Place of Formation: | New York |
Address: | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MCCABE & MACK LLP | DOS Process Agent | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2025-01-06 | Address | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2014-04-03 | 2016-05-11 | Address | 1 CORWIN CT, PO BOX 1479, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2007-12-31 | 2014-04-03 | Address | ATTORNEYS & COUNSELLORS AT LAW, 1 CORWIN CT / PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2001-12-31 | 2007-12-31 | Address | STEVEN L. TARSHIS, ESQ., ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001739 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
170227006152 | 2017-02-27 | BIENNIAL STATEMENT | 2015-12-01 |
160511000049 | 2016-05-11 | CERTIFICATE OF CHANGE | 2016-05-11 |
140403002038 | 2014-04-03 | BIENNIAL STATEMENT | 2013-12-01 |
120119002145 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State