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 |
Name | Role | Address |
---|---|---|
TYNAN GLENN E | Director | 13925 Ballantyne Corporate Place, Charlotte, NC, 28277 |
Name | Role | Address |
---|---|---|
JAKUBOWITZ HARRY | Treasurer | 10 WATERVIEW BLVD., PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
Leachman James | President | 2950 Birch, Brea, CA, 92821 |
Name | Role | Address |
---|---|---|
Ferdenzi Paul J | Secretary | 10 Waterview Blvd., Parsippany, NJ, 07054 |
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 |
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