Name: | CLARCOR AIR FILTRATION PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2004 (21 years ago) |
Branch of: | CLARCOR AIR FILTRATION PRODUCTS, INC., Kentucky (Company Number 0000607) |
Entity Number: | 3041078 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kentucky |
Principal Address: | 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT W MALONE | Chief Executive Officer | 6035 PARKLAND BLVD, CLEVELAND, OH, United States, 44124 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-17 | 2018-04-02 | Address | 840 CRESCENT CENTRE DRIVE, SUITE 600, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2018-04-02 | Address | 840 CRESCENT CENTRE DRIVE, SUITE 600, FRANKLIN, TN, 37067, USA (Type of address: Principal Executive Office) |
2012-06-14 | 2014-04-17 | Address | 840 CRESCENT CENTRE DRIVE, SUITE 600, FRANKLIN, TN, 37067, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39036 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007246 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
170320000781 | 2017-03-20 | CERTIFICATE OF CHANGE | 2017-03-20 |
160412006025 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State