Name: | ROBERTS FILTER MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1926 (99 years ago) |
Entity Number: | 5882 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 180 Water Works Road, Coatesville, PA, United States, 19320 |
Address: | 90 State Street, Office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R. LEE ROBERTS | Chief Executive Officer | 180 WATER WORKS ROAD, COATESVILLE, PA, United States, 19320 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 90 State Street, Office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street,, office 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 214 NORTH JACKSON STREET, MEDIA, PA, 19063, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 180 WATER WORKS ROAD, COATESVILLE, PA, 19320, USA (Type of address: Chief Executive Officer) |
2022-11-26 | 2022-11-26 | Address | 214 NORTH JACKSON STREET, MEDIA, PA, 19063, USA (Type of address: Chief Executive Officer) |
2022-11-26 | 2022-08-01 | Address | 180 WATER WORKS ROAD, COATESVILLE, PA, 19320, USA (Type of address: Chief Executive Officer) |
2022-11-26 | 2022-08-01 | Address | 90 state street,, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005563 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220801003528 | 2022-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-29 |
221126000641 | 2022-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-31 |
220324000991 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200331060343 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State