Search icon

TELEDYNE ENVIRONMENTAL, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES L. MURDY Chief Executive Officer 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 SIX PPG PLACE, PITTSBURGH, PA, United States, 15222

History

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)

Filings

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