Search icon

LUDLOW TECHNICAL PRODUCTS CORPORATION

Headquarter

Company Details

Name: LUDLOW TECHNICAL PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1957 (68 years ago)
Date of dissolution: 26 Jan 2018
Entity Number: 164839
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 15 HAMPSHIRE ST, MANSFIELD, MA, United States, 02048
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 675148

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE BLAZEJEWSKI Chief Executive Officer 555 LONG WHARF DRIVE, NEW HAVEN, CT, United States, 06511

Links between entities

Type:
Headquarter of
Company Number:
000534938
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
492405
State:
IDAHO

History

Start date End date Type Value
2017-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-05 2017-06-08 Address 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2015-05-05 2017-08-08 Address 111 EIGHTH AVE, 217 MECHANIC STREET, NEW YORK, MA, 10011, USA (Type of address: Service of Process)
2013-04-02 2015-05-05 Address 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)
2005-08-16 2013-04-02 Address 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-2214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2213 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180126000385 2018-01-26 CERTIFICATE OF MERGER 2018-01-26
170808000310 2017-08-08 CERTIFICATE OF AMENDMENT 2017-08-08
170608006306 2017-06-08 BIENNIAL STATEMENT 2017-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State