Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Pure Technologies U.S. Inc.
Active
(443)766-7873
Pure Technologies U.S. Inc. Overview
Pure Technologies U.S. Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, June 19, 1997 and is approximately twenty-seven years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Pure Technologies U.S. Inc.
Network Visualizer
Advertisements
Key People
Who own Pure Technologies U.S. Inc.
Name | |
---|---|
Ryan McKeon 1 |
President
Director
Vice President
V.P.
|
John F. Elliott 4 |
Chief Executive Officer
President
CEO
Director
Secretary
|
Matthew Latino 9 |
Director
Vice President
V.P.
|
Robert W. Barlett 6 |
Secretary
NonSec
|
Ehsan Ulhaq 15 |
Vice President
V.P.
|
John F. Galleher 1 |
Vice President
President
Regional Vp
|
Matthew Cohen |
Vice President
|
Albert Cho 2 |
NonPres
President
Director
|
Mark Hardee 7 |
NonTreas
Treasurer
Director
|
Natalie Gominger 4 |
NonDir
Director
Vice President
ASecretary
|
Mike S. Higgins 2 |
NonDir
Director
Vice President
|
Mark W. Holley 4 |
President
Director
Vice President
Vice-President
|
John F. Elliot 1 |
President
|
John P. Slliott |
President
Director
|
John F. Blliott |
President
Director
|
James E. Paulson |
President
|
James F. Pauson |
President
|
Karen Keebler 3 |
CFO
Treasurer
Director
Secretary
Chief Financial Officer
|
Geoff D. Krause 3 |
Treasurer
|
Jason Johnson 1 |
Treasurer
Secretary
|
Ed I. Padewski 2 |
Director
Vice President
Vice-President
Regional Vp
|
Nicole Springer 2 |
Secretary
Vice President
|
Jack Elliot 1 |
Director
|
Mark S. Higgins |
Director
|
Scott R. Jenkins |
Secretary
|
Theresa Gladstein 18 |
Vice President
V.P.
|
Cliff Wilson |
Vice President
|
Karen Keeler |
Chief Financial Officer
|
Showing 8 records out of 28
Known Addresses for Pure Technologies U.S. Inc.
Corporate Filings for Pure Technologies U.S. Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F97000003175 |
Date Filed: | Tuesday, June 17, 1997 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F08000000779 |
Date Filed: | Wednesday, February 20, 2008 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800125571 |
Date Filed: | Monday, September 23, 2002 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02014144 |
Date Filed: | Thursday, June 19, 1997 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0375612009-8 |
Date Filed: | Wednesday, July 8, 2009 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2184663 |
Date Filed: | Friday, September 26, 1997 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/26/1997 | Name History/Actual | Pure Technologies U.S. Inc. | |
9/23/2002 | Application for Certificate of Authority | ||
8/13/2004 | Tax Forfeiture | ||
12/31/2005 | Public Information Report (PIR) | ||
2/24/2006 | Reversal of Tax Forfeiture | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/8/2009 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 1,500 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
7/8/2009 | Initial List | 2009-2010 | |
7/8/2009 | Miscellaneous | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/6/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/7/2011 | Annual List | ||
5/15/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/16/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/2/2014 | Annual List | ||
10/16/2014 | Change of Registered Agent/Office | ||
10/16/2014 | Registered Agent Change | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/10/2015 | Annual List | ||
12/28/2015 | Certificate of Assumed Business Name | ||
12/31/2015 | Public Information Report (PIR) | ||
6/24/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/26/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/3/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
1/29/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
6/30/2023 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Pure Technologies U.S. Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Pure Technologies U.S. Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
8601 Six Forks Rd Raleigh, NC 27615
11 Avenue SW Calgary, AB
705 11th Ave SW Calgary, AB
8920 State Route 108 Columbia, MD 21045
300 705 11 Ave SW Calgary, AB
705-11 Avenue SW CALGARY AB, T2R0E-3
300 705 11th Ave SW Calgary, AB
1 International Dr Rye Brook, NY 10573
These addresses are known to be associated with Pure Technologies U.S. Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records