Search icon

CHROMALLOY WALLKILL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHROMALLOY WALLKILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1991 (34 years ago)
Date of dissolution: 30 Apr 2009
Entity Number: 1520380
ZIP code: 10011
County: Orange
Place of Formation: New York
Principal Address: 330 BLAISDELL ROAD, WALLKILL, NY, United States, 10940
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 1

Type 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
MARTIN WEINSTEIN Chief Executive Officer 200 PARK AVE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2001-05-01 2007-11-21 Address GAS TURBINE CORPORATION, 4430 DIRECT DRIVE, SAN ANTONIO, TX, 78220, 0150, USA (Type of address: Chief Executive Officer)
1992-12-07 2001-05-01 Address %CHROMALLOY GAS TURBINE CORP., 4430 DIRECTOR DRIVE, SAN ANTONIO, TX, 78220, 0150, USA (Type of address: Chief Executive Officer)
1992-12-07 2001-05-01 Address 105 TOWER DRIVE, WALLKILL, NY, 10940, USA (Type of address: Principal Executive Office)
1991-04-01 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-01 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090430000087 2009-04-30 CERTIFICATE OF DISSOLUTION 2009-04-30
071121002765 2007-11-21 BIENNIAL STATEMENT 2007-04-01
010501002607 2001-05-01 BIENNIAL STATEMENT 2001-04-01
991026002154 1999-10-26 BIENNIAL STATEMENT 1999-04-01
990916000074 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State