Name: | ALFA-LAVAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1893 (132 years ago) |
Date of dissolution: | 15 May 1995 |
Entity Number: | 4707 |
ZIP code: | 60018 |
County: | Dutchess |
Place of Formation: | New Jersey |
Address: | SUITE 120E, 6133 NORTH RIVER ROAD, ROSEMONT, IL, United States, 60018 |
Principal Address: | 6133 NORTH RIVER ROAD, SUITE 120E, ROSEMONT, IL, United States, 60118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 120E, 6133 NORTH RIVER ROAD, ROSEMONT, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
LEIF ROGERSSON | Chief Executive Officer | 6133 NORTH RIVER ROAD, SUITE 120E, ROSEMONT, IL, United States, 60118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1994-05-03 | Address | 1 MAYNARD DRIVE, PARK RIDGE, NJ, 07656, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1994-05-03 | Address | 1 MAYNARD DRIVE, PARK RIDGE, NJ, 07656, USA (Type of address: Chief Executive Officer) |
1986-01-29 | 1995-05-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-29 | 1995-05-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-12-27 | 1986-01-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950515000068 | 1995-05-15 | SURRENDER OF AUTHORITY | 1995-05-15 |
940503002490 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930511002364 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
B430115-2 | 1986-12-02 | CERTIFICATE OF AMENDMENT | 1986-12-02 |
B315811-2 | 1986-01-29 | CERTIFICATE OF AMENDMENT | 1986-01-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State