Name: | TELEDYNE ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1970 (55 years ago) |
Date of dissolution: | 03 Oct 2003 |
Entity Number: | 288258 |
ZIP code: | 15222 |
County: | Rockland |
Place of Formation: | California |
Address: | 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES L. MURDY | Chief Executive Officer | 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2003-10-03 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-29 | 2002-01-02 | Address | 1000 6 PPG PL, PITTSBURGH, PA, 15222, USA (Type of address: Principal Executive Office) |
2000-03-29 | 2002-01-02 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-29 | 2002-01-02 | Address | 1000 6 PPG PL, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2000-03-29 | Address | 300 SPARKMAN DRIVE, N.W., HUNTSVILLE, AL, 35805, 1912, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031003000625 | 2003-10-03 | SURRENDER OF AUTHORITY | 2003-10-03 |
020102002346 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
C294236-2 | 2000-10-06 | ASSUMED NAME CORP INITIAL FILING | 2000-10-06 |
000329002300 | 2000-03-29 | BIENNIAL STATEMENT | 2000-01-01 |
980206002429 | 1998-02-06 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State