Name: | ELMIRA FILTER TIP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1950 (75 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 63769 |
ZIP code: | 14221 |
County: | Chemung |
Place of Formation: | New York |
Address: | 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MARILYN B REBECK | Chief Executive Officer | 2 FOXPOINT DR WEST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1950-02-28 | 1995-04-10 | Address | 106 GORTON BLDG., ELMIRA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1482795 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950410002518 | 1995-04-10 | BIENNIAL STATEMENT | 1994-02-01 |
B061331-2 | 1984-01-23 | ASSUMED NAME CORP INITIAL FILING | 1984-01-23 |
7709-34 | 1950-02-28 | CERTIFICATE OF INCORPORATION | 1950-02-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State