Search icon

PUROLATOR PRODUCTS COMPANY

Company Details

Name: PUROLATOR PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1975 (50 years ago)
Date of dissolution: 08 Oct 2002
Entity Number: 366154
ZIP code: 48084
County: Chemung
Place of Formation: Delaware
Address: 2135 W MAPLE ROAD, TROY, MI, United States, 48084
Principal Address: 2135 W. MAPLE RD., TROY, MI, United States, 48084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2135 W MAPLE ROAD, TROY, MI, United States, 48084

Chief Executive Officer

Name Role Address
LARRY D. YOST Chief Executive Officer 2135 W. MAPLE RD., TROY, MI, United States, 48084

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-09-22 2002-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2002-10-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-27 2001-04-23 Address 1 NOBLITT PLAZA, BOX 3000, COLUMBUS, IN, 47202, USA (Type of address: Chief Executive Officer)
1997-04-22 1999-04-27 Address 1 TOWNE CENTRE, 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-12-10 1997-04-22 Address 6120 SOUTH YALE, SUITE 1100, TULSA, OK, 74136, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20060626084 2006-06-26 ASSUMED NAME LP INITIAL FILING 2006-06-26
021008000431 2002-10-08 SURRENDER OF AUTHORITY 2002-10-08
010423002406 2001-04-23 BIENNIAL STATEMENT 2001-03-01
990922000828 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
990427002052 1999-04-27 BIENNIAL STATEMENT 1999-03-01

Court Cases

Court Case Summary

Filing Date:
1990-10-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
ALLIED-SIGNAL, INC.
Party Role:
Defendant
Party Name:
PUROLATOR PRODUCTS COMPANY
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State