-
Home Page
›
-
Counties
›
-
New York
›
-
07936
›
-
VARITYPER, INC.
Company Details
Name: |
VARITYPER, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Mar 1989 (36 years ago)
|
Date of dissolution: |
26 Mar 1997 |
Entity Number: |
1337511 |
ZIP code: |
07936
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
11 MOUNT PLEASANT AVENUE, EAST HANOVER, NJ, United States, 07936 |
Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
Agent
|
1633 BROADWAY, NEW YORK, NY, 10019
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
11 MOUNT PLEASANT AVENUE, EAST HANOVER, NJ, United States, 07936
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT H. TRENKAMP, JR.
|
Chief Executive Officer
|
11 MOUNT PLEASANT AVENUE, EAST HANOVER, NJ, United States, 07936
|
History
Start date |
End date |
Type |
Value |
1989-03-23
|
1993-05-13
|
Address
|
11 MT. PLEASANT AVENUE, EAST HANOVER, NJ, 07936, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1309543
|
1997-03-26
|
ANNULMENT OF AUTHORITY
|
1997-03-26
|
930513003368
|
1993-05-13
|
BIENNIAL STATEMENT
|
1993-03-01
|
B757191-5
|
1989-03-23
|
APPLICATION OF AUTHORITY
|
1989-03-23
|
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Personal Injury - Product Liability
Parties
Party Name:
VARITYPER, INC.
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Personal Injury - Product Liability
Parties
Party Name:
VARITYPER, INC.
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State