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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVE BLAZEJEWSKI | Chief Executive Officer | 555 LONG WHARF DRIVE, NEW HAVEN, CT, United States, 06511 |
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) |
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