Search icon

ADHESIVE TAPES INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SHELTER ROCK RD, BLDG F, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
DIETER J WOLL Chief Executive Officer 5 SHELTER ROCK RD, BLDG F, DANBURY, CT, United States, 06810

Links between entities

Type:
Headquarter of
Company Number:
0282125
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State