Name: | CYTEC INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1993 (31 years ago) |
Entity Number: | 1782519 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 504 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RODRIGO ELIZONDO | Chief Executive Officer | 504 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2019-12-09 | 2023-12-01 | Address | 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-09 | Address | 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2016-02-19 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-19 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-01-08 | 2017-12-01 | Address | 5 GARRET MOUNTAIN PLAZA, WOODLAND PARK, NJ, 07424, USA (Type of address: Principal Executive Office) |
2010-01-08 | 2017-12-01 | Address | 5 GARRET MOUNTAIN PLAZA, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2010-01-08 | Address | 5 GARRET MOUNTAIN PLAZA, WEST PATERSON, NJ, 07424, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2016-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2016-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036030 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211130000904 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
200103063032 | 2020-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
191209060588 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
171201006139 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160219000311 | 2016-02-19 | CERTIFICATE OF CHANGE | 2016-02-19 |
151201006603 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131203006056 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
120112002176 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100108002771 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
336688387 | 0213600 | 2012-10-04 | 1405 BUFFALO STREET, OLEAN, NY, 14760 | |||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1401561 | Other Contract Actions | 2014-03-07 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CYTEC INDUSTRIES INC. |
Role | Plaintiff |
Name | ALLNEX (LUXENBOURG) AND CY S.C |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 800000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-08-28 |
Termination Date | 2006-12-18 |
Section | 1333 |
Status | Terminated |
Parties
Name | CYTEC INDUSTRIES INC. |
Role | Plaintiff |
Name | M/V PATRIZIA D'AMATO |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2020-08-26 |
Termination Date | 2020-10-22 |
Section | 9607 |
Status | Terminated |
Parties
Name | UNITED STATES OF AMERICA |
Role | Plaintiff |
Name | CYTEC INDUSTRIES INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State