CYTEC CORP.

Name: | CYTEC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1982 (44 years ago) |
Entity Number: | 744985 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2555 BAIRD ROAD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLA TURNER | Chief Executive Officer | 2555 BAIRD ROAD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
CYTEC CORP. | DOS Process Agent | 2555 BAIRD ROAD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2024-01-04 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01 |
2020-07-08 | 2024-01-04 | Address | 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2020-07-08 | Address | 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2012-02-02 | Address | 2555 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104000350 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220111000847 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200708060480 | 2020-07-08 | BIENNIAL STATEMENT | 2020-01-01 |
140226002069 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120202002131 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State