Entity Name: | CYALUME TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2017 (7 years ago) |
Date of dissolution: | 24 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jun 2019 (6 years ago) |
Document Number: | F17000004046 |
FEI/EIN Number | 133353274 |
Address: | 96 WINDSOR STREET, WEST SPRINGFIELD, MA, 01089, US |
Mail Address: | 96 WINDSOR ST, WEST SPRINGFIELD, MA, 01089, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
STEINFINK JEREMY | Chief Executive Officer | 96 WINDSOR STREET, WEST SPRINGFIELD, MA, 01089 |
Name | Role | Address |
---|---|---|
NOBILE ROBERT | Chief Financial Officer | 100 WEST MAIN ST, BOUND BROOK, NJ, 08805 |
Name | Role | Address |
---|---|---|
SEROUSSI ROY | Director | 96 WINDSOR STREET, WEST SPRINGFIELD, MA, 01089 |
GAGLIARDO SALVATORE | Director | 96 WINDSOR STREET, WEST SPRINGFIELD, MA, 01089 |
JOHN TELEVANTOS | Director | 96 WINDSOR STREET, WEST SPRINGFIELD, MA, 01089 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 96 WINDSOR STREET, WEST SPRINGFIELD, MA 01089 | No data |
Name | Date |
---|---|
Withdrawal | 2019-06-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
Foreign Profit | 2017-09-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State