Search icon

LONZA INC.

Headquarter

Company Details

Name: LONZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1958 (67 years ago)
Date of dissolution: 05 Nov 2019
Entity Number: 170606
ZIP code: 10960
County: New York
Place of Formation: New York
Principal Address: 90 BOROLINE RD, ALLENDALE, NJ, United States, 07401
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
SCOTT B. WALDMAN Chief Executive Officer C/O LONZA AMERICA INC., 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401

Links between entities

Type:
Headquarter of
Company Number:
faebf176-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000023588
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_16284157
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
05LH0
UEI Expiration Date:
2020-03-03

Business Information

Doing Business As:
LONZA
Activation Date:
2019-03-06
Initial Registration Date:
2000-09-11

History

Start date End date Type Value
2014-02-06 2016-02-01 Address C/O LONZA AMERICA INC., 90 BOROLINE ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
2009-07-13 2014-02-06 Address 90 BOROLINE RD, ALLENDALE, NJ, 07401, USA (Type of address: Principal Executive Office)
2009-07-13 2014-02-06 Address 90 BOROLINE RD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer)
2008-08-18 2017-10-12 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-08-18 2017-10-12 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105000587 2019-11-05 CERTIFICATE OF MERGER 2019-11-05
180201007177 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171012000364 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
160201006463 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140206006783 2014-02-06 BIENNIAL STATEMENT 2014-02-01

Court Cases

Court Case Summary

Filing Date:
2012-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
LONZA INC.
Party Role:
Plaintiff
Party Name:
M/V BAVARIA EXPRESS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
LONZA INC.
Party Role:
Plaintiff
Party Name:
NUTRITIONAL SOURCING
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
LONZA INC.
Party Role:
Defendant
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State