LUXFER MAGTECH, INC.

Name: | LUXFER MAGTECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2014 (11 years ago) |
Entity Number: | 4612485 |
ZIP code: | 40324 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 321 lakeshore circle, GEORGETOWN, KY, United States, 40324 |
Principal Address: | 2590 RIDGEWAY BLVD., MANCHESTER, NJ, United States, 08759 |
Contact Details
Phone +1 513-772-3066
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 321 lakeshore circle, GEORGETOWN, KY, United States, 40324 |
Name | Role | Address |
---|---|---|
ANDREW BUTCHER | Chief Executive Officer | 2940 HIGHLAND AVE, CINCINNATI, OH, United States, 45212 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2020-08-13 | 2020-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801000859 | 2022-08-01 | BIENNIAL STATEMENT | 2022-07-01 |
200929000250 | 2020-09-29 | CERTIFICATE OF CHANGE | 2020-09-29 |
200813060076 | 2020-08-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State