Name: | CALIFORNIA PURE SOLUTIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 18 Nov 2016 |
Entity Number: | 3459780 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | PURE SOLUTIONS, INC. |
Fictitious Name: | CALIFORNIA PURE SOLUTIONS |
Principal Address: | ATTN BUSINESS LAW, 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DARRYL GREEN | Chief Executive Officer | 100 MANPOWER PLACE, MILWAUKEE, WI, United States, 53212 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-19 | 2016-11-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-09 | 2015-01-12 | Address | 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2013-01-16 | Address | ATTN GLOBAL TAX, 100 MANPOWER PLACE, MILWAUKEE, WI, 53212, USA (Type of address: Principal Executive Office) |
2010-07-16 | 2011-08-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-07-16 | 2011-08-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-14 | 2011-03-09 | Address | 4400 POST OAK PKWY, STE 1800, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2011-03-09 | Address | 4400 POST OAK PKWY, STE 1800, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2010-07-16 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161118000741 | 2016-11-18 | SURRENDER OF AUTHORITY | 2016-11-18 |
150112006154 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130116006488 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110819000693 | 2011-08-19 | CERTIFICATE OF CHANGE | 2011-08-19 |
110309002171 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
100716000784 | 2010-07-16 | CERTIFICATE OF CHANGE | 2010-07-16 |
090114003216 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070109000716 | 2007-01-09 | APPLICATION OF AUTHORITY | 2007-01-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State