NORTH AMERICAN FILTER CORPORATION

Name: | NORTH AMERICAN FILTER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1984 (41 years ago) |
Entity Number: | 915170 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 200 WESTSHORE BLVD., NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M. TAYLOR | Chief Executive Officer | 200 WESTSHORE BLVD., NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WESTSHORE BLVD., NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2023-03-31 | 2023-03-31 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2022-05-20 | 2022-05-20 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2022-05-20 | 2023-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 0 |
2022-05-20 | 2023-03-31 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210928000167 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
160510006369 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006122 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006465 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100528002710 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State