LONZA AMERICA INC.

Name: | LONZA AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1978 (47 years ago) |
Date of dissolution: | 06 May 2010 |
Entity Number: | 476694 |
ZIP code: | 07401 |
County: | New York |
Place of Formation: | Delaware |
Address: | 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401 |
Principal Address: | 90 BOROLINE RD, ALLENDALE, NJ, United States, 07401 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VINCENT DIVITO | Chief Executive Officer | 90 BOROLINE RD, ALLENDALE, NJ, United States, 07401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2010-05-06 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-08-18 | 2010-05-06 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-09-12 | 2008-08-18 | Address | MITCHELL GUSS ESQ GENERAL COUN, 90 BOROLINE RD, ALLENDALE, NJ, 07401, USA (Type of address: Service of Process) |
2005-09-12 | 2010-03-03 | Address | 90 BOROLINE RD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2005-09-12 | Address | 17-17 ROUTE 208, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140312021 | 2014-03-12 | ASSUMED NAME CORP INITIAL FILING | 2014-03-12 |
100506000230 | 2010-05-06 | SURRENDER OF AUTHORITY | 2010-05-06 |
100303002785 | 2010-03-03 | BIENNIAL STATEMENT | 2010-03-01 |
080818000380 | 2008-08-18 | CERTIFICATE OF CHANGE | 2008-08-18 |
080513002385 | 2008-05-13 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State