Search icon

CURTISS-WRIGHT FLOW CONTROL SERVICE CORPORATION

Company Details

Entity Name: CURTISS-WRIGHT FLOW CONTROL SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Nov 2006 (18 years ago)
Date of dissolution: 27 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: F06000006998
FEI/EIN Number 113444203
Address: 13925 Ballantyne Corporate Place, Suite 400, Charlotte, NC, 28277, US
Mail Address: 15801 BRIXHAM HILL AVENUE STE 200, CHARLOTTE, NC, 28277, US
Place of Formation: DELAWARE

Director

Name Role Address
TYNAN GLENN E Director 13925 Ballantyne Corporate Place, Charlotte, NC, 28277

Treasurer

Name Role Address
JAKUBOWITZ HARRY Treasurer 10 WATERVIEW BLVD., PARSIPPANY, NJ, 07054

President

Name Role Address
Leachman James President 2950 Birch, Brea, CA, 92821

Secretary

Name Role Address
Ferdenzi Paul J Secretary 10 Waterview Blvd., Parsippany, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-27 No data No data
CHANGE OF MAILING ADDRESS 2018-02-27 13925 Ballantyne Corporate Place, Suite 400, Charlotte, NC 28277 No data
REGISTERED AGENT CHANGED 2018-02-27 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 13925 Ballantyne Corporate Place, Suite 400, Charlotte, NC 28277 No data
CANCEL ADM DISS/REV 2009-11-05 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Withdrawal 2018-02-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State