Search icon

CONSOLIDATED ALUMINUM CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ALEXANDER HOY Chief Executive Officer C/O LONZA AMERICA INC, 90 BOROLINE ROAD, ALLENDALE, NJ, United States, 07401

Links between entities

Type:
Headquarter of
Company Number:
308776
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
442809
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
442808
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-851-670
State:
Alabama
Type:
Headquarter of
Company Number:
0066673
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_08954577
State:
ILLINOIS

History

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)

Filings

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