Search icon

POREX CLEANROOM PRODUCTS INC

Company Details

Name: POREX CLEANROOM PRODUCTS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2018 (7 years ago)
Entity Number: 5319803
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 2255 WESTOVER ROAD, CHICOPEE, MA, United States, 01022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JON PEACOCK Chief Executive Officer 2255 WESTOVER ROAD, CHICOPEE, MA, United States, 01022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 2255 WESTOVER ROAD, CHICOPEE, MA, 01022, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 2255 WESTOVER ROAD, CHICOPEE, MA, 01022, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-12-16 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-04-16 2024-12-16 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-04-16 2024-12-16 Address 2255 WESTOVER ROAD, CHICOPEE, MA, 01022, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-04-16 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-03-28 2024-04-16 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-03-28 2024-04-16 Address 2255 WESTOVER ROAD, CHICOPEE, MA, 01022, USA (Type of address: Chief Executive Officer)
2020-04-02 2022-03-28 Address 2255 WESTOVER ROAD, CHICOPEE, MA, 01022, USA (Type of address: Chief Executive Officer)
2020-04-02 2022-03-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000716 2024-12-13 CERTIFICATE OF CHANGE BY ENTITY 2024-12-13
240416000534 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220419002407 2022-04-19 BIENNIAL STATEMENT 2022-04-01
220328002115 2022-03-28 CERTIFICATE OF CHANGE BY ENTITY 2022-03-28
200402060831 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-82561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180410000063 2018-04-10 APPLICATION OF AUTHORITY 2018-04-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State