Entity Name: | CHROMALLOY AMERICAN 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: | 19 Dec 1986 (38 years ago) |
Date of dissolution: | 27 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2007 (17 years ago) |
Document Number: | P12615 |
FEI/EIN Number |
133382527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 PARK AVENUE 44TH FLOOR, NEW YORK, NY, 10166 |
Mail Address: | 200 PARK AVENUE 44TH FLOOR, NEW YORK, NY, 10166 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BLICKENSDERFER MICHAEL | Vice President | 3 UNIVERSITY PLAZA, HACKENSACK, NJ, 07601 |
WEINSTEIN MARTIN | President | 200 PARK AVENUE, NEW YORK, NY, 10166 |
DOWLING III JOHN J | Vice President | 200 PARK AVENUE, NEW YORK, NY, 10166 |
LANGELOTTI JAMES P | Vice President | 200 PARK AVENUE, NEW YORK, NY, 10166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-27 | 200 PARK AVENUE 44TH FLOOR, NEW YORK, NY 10166 | - |
CHANGE OF MAILING ADDRESS | 2007-12-27 | 200 PARK AVENUE 44TH FLOOR, NEW YORK, NY 10166 | - |
EVENT CONVERTED TO NOTES | 1987-02-18 | - | - |
NAME CHANGE AMENDMENT | 1987-02-18 | CHROMALLOY AMERICAN CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2007-12-27 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-03-24 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State