Search icon

MULTITRODE INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MULTITRODE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 1995 (30 years ago)
Date of dissolution: 28 Jun 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2024 (a year ago)
Document Number: P95000084815
FEI/EIN Number 23-2624171
Address: 1 International Drive, Rye Brook, NY, 10573, US
Mail Address: 1 International Drive, Rye Brook, NY, 10573, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0943833
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

Name Role Address
Bilelis Peter Director 1 International Drive, Rye Brook, NY, 10573
Bilelis Peter Vice President 1 International Drive, Rye Brook, NY, 10573
Valencia Christine Vice President 1 International Drive, Rye Brook, NY, 10573
Latino Matthew Director 1 International Drive, Rye Brook, NY, 10573
McGann Michael President 1 International Drive, Rye Brook, NY, 10573
Lawrence Chad Vice President 1 International Drive, Rye Brook, NY, 10573
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
232624171
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2024-06-28 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS XYLEM DELAWARE, INC.. MERGER NUMBER 700000255707
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1 International Drive, Rye Brook, NY 10573 -
CHANGE OF MAILING ADDRESS 2024-03-06 1 International Drive, Rye Brook, NY 10573 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-03-08 CT Corporation System -
REINSTATEMENT 1997-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Merger 2024-06-28
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State