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