Search icon

EATON FILTRATION LLC

Company Details

Name: EATON FILTRATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2008 (16 years ago)
Entity Number: 3724858
ZIP code: 10005
County: Ontario
Foreign Legal Name: EATON FILTRATION LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2022-08-04 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-08-04 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-25 2010-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-25 2022-08-04 Name EATON HYDRAULICS LLC
2008-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-25 2008-09-25 Name EATON HYDRAULICS LLC

Filings

Filing Number Date Filed Type Effective Date
240919000343 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220930018826 2022-09-30 BIENNIAL STATEMENT 2022-09-01
220804000971 2022-08-03 CERTIFICATE OF AMENDMENT 2022-08-03
200922060510 2020-09-22 BIENNIAL STATEMENT 2020-09-01
SR-50803 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50804 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160922006142 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140911006129 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120912006460 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101115002141 2010-11-15 BIENNIAL STATEMENT 2010-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State