CHROMALLOY AMERICAN CORPORATION

Name: | CHROMALLOY AMERICAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1986 (38 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 1132118 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARTIN WEINSTEIN | Chief Executive Officer | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 2007-11-28 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1986-12-22 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-12-22 | 1999-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071231000136 | 2007-12-31 | CERTIFICATE OF TERMINATION | 2007-12-31 |
071128002502 | 2007-11-28 | BIENNIAL STATEMENT | 2007-12-01 |
050127002534 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021126002684 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
001222002096 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State