Name: | CONSOLIDATED ALUMINUM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1948 (77 years ago) |
Entity Number: | 62266 |
ZIP code: | 07401 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LONZA INC, 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ALEXANDER HOY | Chief Executive Officer | C/O LONZA AMERICA INC, 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-30 | 2023-07-12 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 5 |
2012-10-23 | 2020-11-24 | Address | 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-10-22 | 2012-10-23 | Address | 10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-07-13 | 2010-10-22 | Address | C/O LONZA AMERICA INC, 90 BOROLINE RD, ALLENDALE, NJ, 07401, USA (Type of address: Chief Executive Officer) |
2009-07-13 | 2010-10-22 | Address | C/O LONZA INC, 90 BOROLINE RD, ALLENDALE, NJ, 07401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000155 | 2020-11-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-11-24 |
200409000531 | 2020-04-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-09 |
121023002218 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101022002956 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
090713002569 | 2009-07-13 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State