Name: | PURAFILTER 2000 |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3432273 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | ARIES MARKETING, INC. |
Fictitious Name: | PURAFILTER 2000 |
Principal Address: | 420 3RD AVENUE NW, HICKORY, NC, United States, 28601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT W LACKEY JR | Chief Executive Officer | 420 3RD AVENUE NW, HICKORY, NC, United States, 28601 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-23 | 2023-07-07 | Address | 420 3RD AVENUE NW, HICKORY, NC, 28601, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2023-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-17 | 2023-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-02 | 2017-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-02 | 2017-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220117001518 | 2021-06-21 | CERTIFICATE OF TERMINATION | 2021-06-21 |
170523002017 | 2017-05-23 | BIENNIAL STATEMENT | 2016-11-01 |
170117000422 | 2017-01-17 | CERTIFICATE OF CHANGE | 2017-01-17 |
061102000246 | 2006-11-02 | APPLICATION OF AUTHORITY | 2006-11-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State