Name: | U.S. FILTER DISTRIBUTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1984 (41 years ago) |
Date of dissolution: | 17 Jul 2009 |
Entity Number: | 892920 |
ZIP code: | 01845 |
County: | Ontario |
Place of Formation: | Georgia |
Address: | 790 TURNPIKE STREET, STE. 105, NORTH ANDOVER, MA, United States, 01845 |
Principal Address: | 40-004 COOK ST, PALM DESERT, CA, United States, 92211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 790 TURNPIKE STREET, STE. 105, NORTH ANDOVER, MA, United States, 01845 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN P STANCZAK | Chief Executive Officer | 40-004 COOK ST, PALM DESERT, CA, United States, 92211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2009-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2009-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-05 | 2004-03-17 | Address | 200 HWY 6 WEST, AMERICAN PLAZA SUITE 620, WACO, TX, 76712, USA (Type of address: Principal Executive Office) |
1998-03-05 | 2004-03-17 | Address | 200 HWY 6 WEST, AMERICAN PLAZA SUITE 620, WACO, TX, 76712, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 1997-02-18 | Name | U.S. FILTER DISTRIBUTION SYSTEMS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090717000194 | 2009-07-17 | SURRENDER OF AUTHORITY | 2009-07-17 |
040317002215 | 2004-03-17 | BIENNIAL STATEMENT | 2004-02-01 |
020208002662 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000313002723 | 2000-03-13 | BIENNIAL STATEMENT | 2000-02-01 |
990929000040 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State