Search icon

SPX CORPORATION

Company Details

Name: SPX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2001 (24 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 2692464
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6325 ARDREY KELL ROAD, SUITE 400, CHARLOTTE, NC, United States, 28277
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GENE LOWE Chief Executive Officer 6325 ARDREY KELL ROAD, SUITE 400, CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2022-10-31 2022-10-31 Address 13320-A BALLANTYNE CORP. PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2022-10-31 2022-10-31 Address 6325 ARDREY KELL ROAD, SUITE 400, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-08 2022-10-31 Address 13320-A BALLANTYNE CORP. PLACE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221031002954 2022-10-31 CERTIFICATE OF TERMINATION 2022-10-31
211011000943 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191009060123 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-34215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2010-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPX CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
PEERLESS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
SPX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
SPX CORPORATION
Party Role:
Plaintiff
Party Name:
DOE
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State