Search icon

SOLVENTUM PURIFICATION INC.

Company Details

Name: SOLVENTUM PURIFICATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774508
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SOLVENTUM PURIFICATION INC.
Principal Address: 400 Research Parkway, Meriden, CT, United States, 06450
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VAUGHN GRANNIS Chief Executive Officer 400 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 400 RESEARCH PARKWAY, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 3M CENTER, ST PAUL, MN, 55144, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 3M CENTER, ST PAUL, MN, 55144, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-12-24 Address 3M CENTER, ST PAUL, MN, 55144, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 400 RESEARCH PARKWAY, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224001585 2024-12-23 CERTIFICATE OF AMENDMENT 2024-12-23
240710000017 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220601003031 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200602060218 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180627006291 2018-06-27 BIENNIAL STATEMENT 2018-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State