Search icon

CYTEC INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: CYTEC INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2025 (2 months ago)
Document Number: F93000005842
FEI/EIN Number 223268660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, US
Mail Address: 504 CARNEGIE CENTER, CN5203, PRINCETON, NJ, 08540-5203, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHOPRA JESAL President 504 CARNEGIE CENTER, PRINCETON, NJ, 08540
CHEN NING Vice President 504 CARNEGIE CENTER, PRINCETON, NJ, 08540
MORRIS CHARLES Secretary 504 CARNEGIE CENTER, PRINCETON, NJ, 08540
CIONI DAMIAN Asst 504 CARNEGIE CENTER, PRINCETON, NJ, 08540
FORDJOUR AGYEMAN Treasurer 504 CARNEGIE CENTER, PRINCETON, NJ, 085405203
MATOS ROBERTO Director 504 CARNEGIE CENTER, PRINCETON, NJ, 08540
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2564 US HIGHWAY 1, LAWRENCE, NJ 08648 -
CHANGE OF MAILING ADDRESS 2025-01-28 2564 US HIGHWAY 1, LAWRENCE, NJ 08648 -
AMENDMENT 2025-01-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
Amendment 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State