Search icon

CURTISS-WRIGHT FLOW CONTROL SERVICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CURTISS-WRIGHT FLOW CONTROL SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2012 (13 years ago)
Date of dissolution: 02 Mar 2018
Entity Number: 4226800
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 13925 BALLANTYNE CORPORATE PL., SUITE 400, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES LEACHMAN Chief Executive Officer 2950 BIRCH STREET, BREA, CA, United States, 92821

History

Start date End date Type Value
2014-05-30 2016-04-01 Address 2950 BIRCH STREET, BREA, CA, 92821, USA (Type of address: Principal Executive Office)
2012-04-04 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-60224 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302000106 2018-03-02 CERTIFICATE OF TERMINATION 2018-03-02
160401006801 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140530006299 2014-05-30 BIENNIAL STATEMENT 2014-04-01
120404001040 2012-04-04 APPLICATION OF AUTHORITY 2012-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State