Search icon

LONZA AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT DIVITO Chief Executive Officer 90 BOROLINE RD, ALLENDALE, NJ, United States, 07401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State