Search icon

PURAFILTER 2000

Company Details

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

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
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT W LACKEY JR Chief Executive Officer 420 3RD AVENUE NW, HICKORY, NC, United States, 28601

History

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)

Filings

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