AMERICAN AIR FILTER COMPANY, INC.

Name: | AMERICAN AIR FILTER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1945 (80 years ago) |
Date of dissolution: | 03 May 2011 |
Entity Number: | 34625 |
ZIP code: | 40232 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 35690, LOUISVILLE, KY, United States, 40232 |
Principal Address: | 10300 ORMSBY PARK PLACE, SUITE 600, LOUISVILLE, KY, United States, 40223 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 35690, LOUISVILLE, KY, United States, 40232 |
Name | Role | Address |
---|---|---|
TOSHINARI OKA | Chief Executive Officer | 10300 ORMSBY PARK PLACE, SUITE 600, LOUISVILLE, KY, United States, 40223 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-13 | 2009-04-08 | Address | 10300 ORMSBY PARK PLACE, STE 600, LOUISVILLE, KY, 40223, 6169, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2005-06-13 | Address | 10300 ORMSBY PARK PLACE, SUITE 600, LOUISVILLE, KY, 40223, 6169, USA (Type of address: Chief Executive Officer) |
1999-10-13 | 2011-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-13 | 2011-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-15 | 2001-04-27 | Address | 111 S CALVERT ST, BALTIMORE MARYLAND, MD, 21202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503000180 | 2011-05-03 | SURRENDER OF AUTHORITY | 2011-05-03 |
090408002932 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070502002861 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050613002997 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030407003157 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State