Entity Name: | CHYRON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 | 11-2117385 |
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 |
Name | Role | Address |
---|---|---|
WELLESLEY-WESLEY, MICHAEL | President | 5 HUB DRIVE, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
KIELISZAK, JERRY | Vice President | 5 HUB DRIVE, MELVILLE, NY 11747 |
PRINCE, KEVIN | Vice President | 5 HUB DRIVE, MELVILLE, NY 11747 |
Name | Role | Address |
---|---|---|
KIELISZAK, JERRY | Treasurer | 5 HUB DRIVE, MELVILLE, NY 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-04-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 5 HUB DR., MELVILLE, NY 11747 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 5 HUB DR., MELVILLE, NY 11747 | No data |
REINSTATEMENT | 2003-10-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State