corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New Jersey
  • >
  • Hackensack

Sequa Corporation

Active Hackensack, NJ

(212)986-5500
  • Overview
  • 29
    Key People
  • 10
    Locations
  • 8
    Filings
  • Contribute
Follow

Sequa Corporation Overview

Sequa Corporation filed as a Foreign Business Corporation in the State of New York on Tuesday, May 7, 1929 and is approximately ninety-four years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Sequa Corporation
Network Visualizer
Advertisements

Key People

Who own Sequa Corporation

Name
Thomas Mepham 2
~ Background Report ~
President
CEO
Chief Executive Officer
NonDir
CFO
Director
Chief Executive Officer
Sequa and Chromalloy
James P. Langelotti 23
~ Background Report ~
Chief Executive Officer
Vice President
NonTreas
CEO
Treasurer
Steven R. Lowson 24
~ Background Report ~
Chief Executive Officer
Secretary
Vice President
NonSec
CEO
General Counsel
Senior Vice President
James Plangelotti
~ Background Report ~
Treasurer
David L. Squier 3
~ Background Report ~
Director
Chairman
President
CEO
Executive
Executive Ch
Adam Palmer 1
~ Background Report ~
Director
Michael Blickensderfer 23
~ Background Report ~
Vice President
V.P.
Treasurer
Vp-Taxes
Brian Costa 7
~ Background Report ~
NonPres
President
Chromalloy
Donna M. Costello 6
~ Background Report ~
Chairman
Vice President
Martin Weinstein 25
~ Background Report ~
President
Director
Director
Armand F. Lauzon 9
~ Background Report ~
President
CEO
Director
Chief Executive Officer
Carlo Luzzatto 7
~ Background Report ~
President
Executive Vice Presi
P-Chromalloy
Gerard M. Dombek 1
~ Background Report ~
President
CEO
Secretary
Vice President
Chief Executive Officer
Senior Vice President
CEO-Precoat Metals
Precoat Metals
Kurt Russell
~ Background Report ~
President
Precoat Metals
Kenneth Drucker 10
~ Background Report ~
Treasurer
Vice President
Peter J. Clare 6
~ Background Report ~
Director
Diane C. Bunt 3
~ Background Report ~
Secretary
Howard M. Leitner
~ Background Report ~
Secretary
Vice President
Thomas K. Churbuck
~ Background Report ~
Director
Douglas Brandeley
~ Background Report ~
Director
Douglas Brandely
~ Background Report ~
Director
Sai Devabhaktuni
~ Background Report ~
Director
Stefan Weingartner
~ Background Report ~
Director
Tom Sadler
~ Background Report ~
Director
Eric J. Zahler
~ Background Report ~
Director
Keith B. Howe 9
~ Background Report ~
Vice President
Chief Financial
Chief Financial Officer
Marc Werbach
~ Background Report ~
Vice President
Human Resources
Kenneth J. Binder 7
~ Background Report ~
Srvp
Micahel Blickensderfer
~ Background Report ~
Vice Presi
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • » Next
Showing 8 records out of 29

Known Addresses for Sequa Corporation

3000 Bayport Dr Tampa, FL 33607 200 Park Ave New York, NY 10166 3 University Plz Hackensack, NJ 07601 4100 Rca Blvd Palm Beach Gardens, FL 33410 1001 Pennsylvania Ave NW Washington, DC 20004 3 University Plaza Dr Hackensack, NJ 07601 3999 Rca Blvd Palm Beach Gardens, FL 33410 300 Blaisdell Rd Orangeburg, NY 10962 3999 Rca Blvd Palm Bch Palm Beach Gardens, FL 33410 3999 Rca Blvd West Palm Beach, FL 33410

Corporate Filings for Sequa Corporation

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 805833
Date Filed: Saturday, October 21, 1944

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 686706
Date Filed: Friday, November 14, 1930

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 00133990
Date Filed: Monday, May 13, 1929

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: New York
State ID: 1427234
Date Filed: Friday, March 2, 1990
DOS Process C T Corporation System
Source Record NY DOS

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: NEW YORK
State ID: 7497
Date Filed: Tuesday, May 7, 1929
DOS Process C T Corporation System
Source Record NY DOS

New York Department of State

Filing Type: Domestic Business Corporation
Status: Active
State: New York
County: New York
State ID: 1176113
Date Filed: Wednesday, June 3, 1987
DOS Process C T Corporation System
Source Record NY DOS

New York Department of State

Filing Type: Domestic Business Corporation
Status: Active
State: New York
State ID: 1635539
Date Filed: Monday, May 11, 1992
DOS Process Sequa Corporation
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C1081-1983
Date Filed: Wednesday, February 23, 1983
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
5/7/1929 Name History/Actual General Printing Ink Corporation
11/14/1930 Legacy Filing
11/14/1930 Legacy Filing
1/14/1946 Name History/Actual Sun Chemical Corporation
12/29/1972 Articles Of Merger
5/4/1973 Application For Amended Certificate Of Authority
5/27/1980 Application For Amended Certificate Of Authority
2/23/1983 Amendment (BREAKDOWN OF SHARES: 12,000,000 @ $1.00 AND 500,000 @ $100.00.)
2/23/1983 Foreign Qualification
6/3/1987 Name History/Actual Tpz Corporation
10/2/1987 Name History/Actual Sequa Corporation
10/19/1987 Amendment SUN CHEMICAL CORPORATION BW+U 001
1/22/1988 Change Of Registered Agent/Office
10/27/1989 Registered Agent Change PRENTICE-HALL CORP. SYSTEM, NV 502 E. JOHN STREET CARSON CITY NV 89701 SMF
3/2/1990 Name History/Actual Sequa Investments Corporation I'
3/2/1990 Name History/Actual Sequa Investments Corporation I'
9/4/1990 Resignation Of Registered Agent
9/10/1990 RETMAIL
7/1/1991 Application For Amended Certificate Of Authority
7/1/1991 Change Of Registered Agent/Office
5/11/1992 Name History/Actual Sequa Receivables Corp.
2/23/1993 Merger CERTIFICATE OF OWNERSHIP MERGING JANUS SYSTEMS, INC., A (DE) CORP. NOT QUALI- FIED IN NEVADA INTO THIS CORPORATION. DMF
3/6/1998 Annual List
2/10/1999 Annual List
8/26/1999 Amendment CAPITAL STOCK WAS 12,000,000 AT 1.00 AND 500,000 AT 100.00 CHM CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK. (4)PGS CHM
10/29/1999 Registered Agent Address Change CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
2/9/2000 Annual List
2/12/2001 Annual List
1/30/2002 Annual List
12/31/2002 Public Information Report (PIR)
2/13/2003 Annual List
12/31/2003 Public Information Report (PIR)
4/20/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
2/11/2005 Annual List
2/9/2006 Annual List
12/31/2006 Public Information Report (PIR)
1/22/2007 Annual List
12/31/2007 Public Information Report (PIR)
1/22/2008 Annual List
2/29/2008 Merge In Previous Stock Value: Par Value Shares: 1,825,000 Value: $ 1.00 No Par Value Shares: 60,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 1,825,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00
12/31/2008 Public Information Report (PIR)
2/6/2009 Annual List NO FSC 2/17/09 FAB
12/31/2009 Public Information Report (PIR)
1/29/2010 Annual List
4/19/2010 Change of Name or Address by Registered Agent
12/31/2010 Public Information Report (PIR)
1/24/2011 Annual List ALO2011-2012 SBL
2/21/2012 Annual List 12-13
12/31/2012 Public Information Report (PIR)
1/25/2013 Annual List
12/2/2013 Change of Name or Address by Registered Agent
12/2/2013 Change of Name or Address by Registered Agent
12/31/2013 Public Information Report (PIR)
1/7/2014 Annual List
12/31/2014 Public Information Report (PIR)
1/9/2015 Annual List
12/31/2015 Public Information Report (PIR)
1/13/2016 Annual List
12/31/2016 Public Information Report (PIR)
1/25/2017 Annual List
12/31/2017 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
1/30/2018 Annual List
12/31/2018 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
1/10/2019 Annual List
12/31/2019 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)
12/31/2020 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)

Trademarks for Sequa Corporation

Coilzone
Serial Number: 76165646
Drawing Code: 1000
Sunkem
Serial Number: 72251753
Drawing Code:
Sunkem
Serial Number: 72251754
Drawing Code:
Spec
Serial Number: 73611815
Drawing Code:
Suncure
Serial Number: 73523571
Drawing Code:
Rutherford
Serial Number: 71651473
Drawing Code:
Accuload
Serial Number: 73321763
Drawing Code:
Accustep
Serial Number: 73285272
Drawing Code:
Accuset
Serial Number: 74137851
Drawing Code:
Suncure
Serial Number: 72303076
Drawing Code:
View all trademarks for Sequa Corporation

Previous Trademarks for Sequa Corporation

Cmc
Serial Number: 73367668
Drawing Code:
Cmp
Serial Number: 73367667
Drawing Code:
Ecosafe Inflator
Serial Number: 77814725
Drawing Code: 4000
Standun
Serial Number: 72342528
Drawing Code:
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, January 26, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Thursday, February 2, 2023

What next?

Follow

Receive an email notification when changes occur for Sequa Corporation.

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Sequa Corporation and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
10 Known Addresses
3000 Bayport Dr Tampa, FL 33607 200 Park Ave New York, NY 10166 3 University Plz Hackensack, NJ 07601 4100 Rca Blvd Palm Beach Gardens, FL 33410 1001 Pennsylvania Ave NW Washington, DC 20004 3 University Plaza Dr Hackensack, NJ 07601 3999 Rca Blvd Palm Beach Gardens, FL 33410 300 Blaisdell Rd Orangeburg, NY 10962 3999 Rca Blvd Palm Bch Palm Beach Gardens, FL 33410 3999 Rca Blvd West Palm Beach, FL 33410
These addresses are known to be associated with Sequa Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
8 Corporate Records
FL 1944 Foreign for Profit Corporation TX 1930 Foreign For-Profit Corporation CA 1929 Statement & Designation By Foreign Corporation NY 1990 Foreign Business Corporation NY 1929 Foreign Business Corporation NY 1987 Domestic Business Corporation NY 1992 Domestic Business Corporation NV 1983 Foreign Corporation
Sources
Florida Department of State Nevada Secretary of State New York Department of State California Secretary of State Texas Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.