POROUS MATERIALS, INC.

Name: | POROUS MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1978 (47 years ago) |
Entity Number: | 529215 |
ZIP code: | 30096 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 3500 DULUTH PARK LN STE 500, DULUTH, GA, United States, 30096 |
Principal Address: | 20 DUTCH MILL RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISHNA M. GUPTA | DOS Process Agent | 3500 DULUTH PARK LN STE 500, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
KRISHNA M. GUPTA | Chief Executive Officer | 20 DUTCH MILL RD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 20 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-17 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-10 | 2024-01-02 | Address | 20 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2010-02-10 | 2024-01-02 | Address | 20 DUTCH MILL RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006688 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
20160301012 | 2016-03-01 | ASSUMED NAME LLC INITIAL FILING | 2016-03-01 |
150929006067 | 2015-09-29 | BIENNIAL STATEMENT | 2014-12-01 |
121210006581 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110103002429 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State