Name: | CHROMALLOY FARMS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1981 (44 years ago) |
Date of dissolution: | 20 Apr 2009 |
Entity Number: | 688329 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 PARK AVE., NY, NY, United States, 10166 |
Principal Address: | 300 BLAISDELL ROAD, ORANGEBURG, NY, United States, 10962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SEQUA CORP. LAW DEPT. | DOS Process Agent | 200 PARK AVE., NY, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
STEVEN R LOWSONN | Chief Executive Officer | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-10 | 2009-03-02 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2009-04-20 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-18 | 2007-04-10 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2009-03-02 | Address | 3 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
2001-03-27 | 2003-03-18 | Address | 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090420000571 | 2009-04-20 | SURRENDER OF AUTHORITY | 2009-04-20 |
090302002909 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070410002164 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050426002779 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030318002673 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State