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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GENE LOWE | Chief Executive Officer | 6325 ARDREY KELL ROAD, SUITE 400, CHARLOTTE, NC, United States, 28277 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State