Search icon

LYDALL NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYDALL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1960 (65 years ago)
Date of dissolution: 29 Mar 2001
Entity Number: 127800
ZIP code: 10011
County: Wayne
Place of Formation: New York
Principal Address: ONE COLONIAL ROAD, PO BOX 151, MANCHESTER, CT, United States, 06045
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTOPHER R. SKOMOROWSKI Chief Executive Officer 1 COLONIAL ROAD, PO BOX 151, MANCHESTER, CT, United States, 06045

History

Start date End date Type Value
1996-05-08 2000-04-24 Address 1 COLONIAL RD, PO BOX 151, MANCHESTER, CT, 06045, 0151, USA (Type of address: Chief Executive Officer)
1992-11-12 1996-05-08 Address ONE COLONIAL ROAD, PO BOX 151, MANCHESTER, CT, 06045, 0151, USA (Type of address: Chief Executive Officer)
1986-03-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-03-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1979-06-18 1986-03-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010329000840 2001-03-29 CERTIFICATE OF MERGER 2001-03-29
000424002950 2000-04-24 BIENNIAL STATEMENT 2000-04-01
990914001088 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980415002297 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960508002526 1996-05-08 BIENNIAL STATEMENT 1996-04-01

Court Cases

Court Case Summary

Filing Date:
1992-02-05
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NORTH
Party Role:
Plaintiff
Party Name:
LYDALL NEW YORK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ADHERANCE GROUP INC
Party Role:
Plaintiff
Party Name:
LYDALL NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State