Search icon

TRI-DIM FILTER CORPORATION

Company Details

Name: TRI-DIM FILTER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717365
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 93 INDUSTRIAL DR, LOUISA, VA, United States, 23093
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SHAWN WINDLEY Chief Executive Officer 93 INDUSTRIAL DR, LOUISA, VA, United States, 23093

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 93 INDUSTRIAL DR, LOUISA, VA, 23093, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-10 Address 93 INDUSTRIAL DR, LOUISA, VA, 23093, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-10 2019-01-28 Address 93 INDUSTRIAL DR, LOUISA, VA, 23093, 4126, USA (Type of address: Service of Process)
2014-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-17 2018-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-19 2014-11-17 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-19 2020-01-02 Address 600 RYERSON RD, STE F, LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
2004-02-26 2010-01-19 Address 93 INDUSTRIAL DR, LOUISA, VA, 23093, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110000543 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220106000765 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102062051 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-34626 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34625 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180110006317 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160128006054 2016-01-28 BIENNIAL STATEMENT 2016-01-01
141117000807 2014-11-17 CERTIFICATE OF CHANGE 2014-11-17
140318002008 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120221002591 2012-02-21 BIENNIAL STATEMENT 2012-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State