CURTISS-WRIGHT FLOW CONTROL SERVICE CORPORATION

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES LEACHMAN | Chief Executive Officer | 2950 BIRCH STREET, BREA, CA, United States, 92821 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State