LYDALL NEW YORK, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R. SKOMOROWSKI | Chief Executive Officer | 1 COLONIAL ROAD, PO BOX 151, MANCHESTER, CT, United States, 06045 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State