R. T. VANDERBILT COMPANY, INC.
Headquarter
Name: | R. T. VANDERBILT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1916 (109 years ago) |
Date of dissolution: | 01 Jan 2013 |
Entity Number: | 12629 |
ZIP code: | 06855 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WINFIELD STREET, NORWALK, CT, United States, 06855 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WINFIELD STREET, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
HUGH B. VANDERBILT, JR. | Chief Executive Officer | 30 WINFIELD ST, NORWALK, CT, United States, 06855 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
2025-02-20 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
2024-06-21 | 2025-02-20 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
2024-05-31 | 2024-06-21 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
2023-12-27 | 2024-05-31 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221000559 | 2012-12-21 | CERTIFICATE OF MERGER | 2013-01-01 |
121101002568 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101007002103 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080924002811 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061229001193 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-31 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State