ADHESIVE TAPES INTERNATIONAL, INC.
Headquarter
Name: | ADHESIVE TAPES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1987 (38 years ago) |
Date of dissolution: | 23 Jul 2018 |
Entity Number: | 1190893 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 SHELTER ROCK RD, BLDG F, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SHELTER ROCK RD, BLDG F, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
DIETER J WOLL | Chief Executive Officer | 5 SHELTER ROCK RD, BLDG F, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-18 | 2009-08-24 | Address | 5 SHELTER ROCK RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2001-07-18 | Address | PO BOX 233 CI, NEW FAIRFIED, CT, 06812, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2009-08-24 | Address | 5 SHELTER ROCK RD, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
1997-07-17 | 2009-08-24 | Address | 5 SHELTER ROCK RD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
1993-04-06 | 1997-07-17 | Address | 8 ROUND HILL DRIVE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180723000441 | 2018-07-23 | CERTIFICATE OF MERGER | 2018-07-23 |
130801002479 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110728003146 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090824002758 | 2009-08-24 | BIENNIAL STATEMENT | 2009-07-01 |
070719002567 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State