Name: | OSRAM SYLVANIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1959 (66 years ago) |
Date of dissolution: | 27 Oct 1998 |
Entity Number: | 117623 |
ZIP code: | 01923 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 ENDICOTT STREET, DANVERS, MA, United States, 01923 |
Principal Address: | 100 ENDICOTT STREET, DANVERS, MA, United States, 00000 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ENDICOTT STREET, DANVERS, MA, United States, 01923 |
Name | Role | Address |
---|---|---|
WOLF-DIETER BOPST | Chief Executive Officer | OSRAM GMBH HELLABRUMER STASSEL, D-8000 MUENCHEN 90, MUNICH, Germany |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-26 | 1998-10-27 | Address | 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-04-16 | 1997-03-26 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-07-11 | 1993-04-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-07-11 | 1998-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1980-03-14 | 1993-04-16 | Name | GTE PRODUCTS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C354370-2 | 2004-10-21 | ASSUMED NAME CORP INITIAL FILING | 2004-10-21 |
981027000342 | 1998-10-27 | SURRENDER OF AUTHORITY | 1998-10-27 |
970326002407 | 1997-03-26 | BIENNIAL STATEMENT | 1997-03-01 |
940601002079 | 1994-06-01 | BIENNIAL STATEMENT | 1994-03-01 |
930416000215 | 1993-04-16 | CERTIFICATE OF MERGER | 1993-04-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State