Search icon

SPX FLOW TECHNOLOGY SYSTEMS, INC.

Company Details

Name: SPX FLOW TECHNOLOGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1973 (52 years ago)
Date of dissolution: 03 Sep 2019
Entity Number: 257736
ZIP code: 28277
County: New York
Place of Formation: Delaware
Address: 13320 BALLANTYNE CORPORATE PL., CHARLOTTE, NC, United States, 28277
Principal Address: 105 CROSS POINT PARKWAY, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13320 BALLANTYNE CORPORATE PL., CHARLOTTE, NC, United States, 28277

Chief Executive Officer

Name Role Address
JEREMY SMELTSER Chief Executive Officer 13320 BALLANTYNE CORP PLACE, CHARLOTTE, NC, United States, 28277

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2015-11-20 2019-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-22 2015-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-22 2013-03-27 Address 13515 BALLANTYNE CORP PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2008-04-08 2011-02-22 Address 13515 BALLANTYNE CORP. PL., CHARLOTTE, NC, 28277, USA (Type of address: Principal Executive Office)
2008-04-08 2011-02-22 Address 13515 BALLANTYNE CORP. PL., CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190903000344 2019-09-03 SURRENDER OF AUTHORITY 2019-09-03
151120000685 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
150316006139 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130327006146 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110222002160 2011-02-22 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0617LVA410624
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4871.13
Base And Exercised Options Value:
4871.13
Base And All Options Value:
4871.13
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-06-18
Description:
REPAIR PARTS FOR MILK STORAGE TANKS AT FCC LOMPOC, CA REGIONAL FARM
Naics Code:
112120: DAIRY CATTLE AND MILK PRODUCTION
Product Or Service Code:
3605: FOOD PRODUCTS MACHINERY AND EQUIPMENT
Procurement Instrument Identifier:
DOCAB133F07SU0788
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1387.00
Base And Exercised Options Value:
-1387.00
Base And All Options Value:
-1387.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-04-25
Description:
TAS::13 1450::TAS PARAFLOW PLATE HEAT EXCHANGER
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
J043: MAINT-REP OF PUMPS & COMPRESSORS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State