LYDALL SEALING SOLUTIONS, INC.

Name: | LYDALL SEALING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2006 (19 years ago) |
Entity Number: | 3378696 |
ZIP code: | 19808 |
County: | Lewis |
Place of Formation: | Delaware |
Address: | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Principal Address: | 180 Glastonbury BLVD, Suite 201, Glastonbury, CT, United States, 06033 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
JOHN DANDOLPH | Chief Executive Officer | 180 GLASTONBURY BLVD, SUITE 201, GLASTONBURY, CT, United States, 06033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 216 WOHLSEN WAY, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 180 GLASTONBURY BLVD, SUITE 201, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-03-13 | Address | 216 WOHLSEN WAY, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-16 | 2024-02-06 | Address | 216 WOHLSEN WAY, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002058 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
240206004811 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
210316060425 | 2021-03-16 | BIENNIAL STATEMENT | 2020-06-01 |
210309000688 | 2021-03-09 | CERTIFICATE OF AMENDMENT | 2021-03-09 |
180820002019 | 2018-08-20 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State