Entity Name: | CHYRON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Mar 1995 (30 years ago) |
Date of dissolution: | 19 Apr 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2010 (15 years ago) |
Document Number: | F95000001443 |
FEI/EIN Number |
112117385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 HUB DR., MELVILLE, NY, 11747 |
Mail Address: | 5 HUB DR., MELVILLE, NY, 11747 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WELLESLEY-WESLEY MICHAEL | Director | 5 HUB DRIVE, MELVILLE, NY, 11747 |
WELLESLEY-WESLEY MICHAEL | President | 5 HUB DRIVE, MELVILLE, NY, 11747 |
KIELISZAK JERRY | Vice President | 5 HUB DRIVE, MELVILLE, NY, 11747 |
KIELISZAK JERRY | Treasurer | 5 HUB DRIVE, MELVILLE, NY, 11747 |
PRINCE KEVIN | Vice President | 5 HUB DRIVE, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 5 HUB DR., MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 5 HUB DR., MELVILLE, NY 11747 | - |
REINSTATEMENT | 2003-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2010-04-19 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-04-01 |
ANNUAL REPORT | 2004-04-15 |
REINSTATEMENT | 2003-10-28 |
DOCUMENTS PRIOR TO 1997 | 1995-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State