Name: | FILTER TECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1969 (56 years ago) |
Entity Number: | 281437 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 527, 113 FAIRGROUNDS DR, MANLIUS, NY, United States, 13104 |
Principal Address: | 113 FAIRGROUNDS DR., MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHMAD EL-HINDI | Chief Executive Officer | 113 FAIRGROUNDS DR., MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 527, 113 FAIRGROUNDS DR, MANLIUS, NY, United States, 13104 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | PO BOX 527, FAIRGROUNDS DR., MANLIUS, NY, 13104, 0527, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-06-21 | Shares | Share type: PAR VALUE, Number of shares: 340000, Par value: 0.01 |
2023-08-04 | 2023-08-04 | Address | 113 FAIRGROUNDS DR., MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | PO BOX 527, 113 FAIRGROUNDS DR., MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-08-04 | Shares | Share type: PAR VALUE, Number of shares: 340000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804002671 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
210811002260 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
191002060594 | 2019-10-02 | BIENNIAL STATEMENT | 2019-08-01 |
180411002057 | 2018-04-11 | BIENNIAL STATEMENT | 2017-08-01 |
110913002586 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State