Search icon

OSRAM SYLVANIA INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ENDICOTT STREET, DANVERS, MA, United States, 01923

Chief Executive Officer

Name Role Address
WOLF-DIETER BOPST Chief Executive Officer OSRAM GMBH HELLABRUMER STASSEL, D-8000 MUENCHEN 90, MUNICH, Germany

History

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

Filings

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