Name: | CROSFIELD COMPOSITION SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1969 (55 years ago) |
Date of dissolution: | 16 Aug 1991 |
Entity Number: | 284245 |
ZIP code: | 91711 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | C/O THOMAS DE LA RUE INC., 700 WEST WHARTON DRIVE, CLAREMONT, CA, United States, 91711 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN J. WASS | DOS Process Agent | C/O THOMAS DE LA RUE INC., 700 WEST WHARTON DRIVE, CLAREMONT, CA, United States, 91711 |
Start date | End date | Type | Value |
---|---|---|---|
1969-10-31 | 1991-08-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-10-31 | 1991-08-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C337062-2 | 2003-09-25 | ASSUMED NAME CORP INITIAL FILING | 2003-09-25 |
910816000195 | 1991-08-16 | SURRENDER OF AUTHORITY | 1991-08-16 |
B461834-2 | 1987-02-25 | CERTIFICATE OF AMENDMENT | 1987-02-25 |
792286-4 | 1969-10-31 | APPLICATION OF AUTHORITY | 1969-10-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State