Name: | CYTEC ENGINEERED MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1997 (27 years ago) |
Entity Number: | 2213126 |
ZIP code: | 12207 |
County: | Suffolk |
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) |
2017-12-01 | 2023-12-01 | 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: Service of Process) |
2016-02-19 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-01-06 | 2017-12-01 | Address | 5 GARRET MOUNTAIN PLAZA, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039301 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211130000933 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
200103063034 | 2020-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
191209060585 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
171201006246 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State