Name: | VAL SAINT LAMBERT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1990 (35 years ago) |
Date of dissolution: | 26 Jul 1995 |
Entity Number: | 1420671 |
ZIP code: | 02178 |
County: | New York |
Place of Formation: | California |
Address: | 26 PRENTISS LANE, BELMONT, MA, United States, 02178 |
Principal Address: | 415 CONCORD AVENUE, SUITE 204, BELMONT, MA, United States, 02178 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
P.J. DEPUNDT | Chief Executive Officer | BERGSTRAAT FS, OVERIJSE, Belgium |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 PRENTISS LANE, BELMONT, MA, United States, 02178 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 1994-03-10 | Address | 497 EAST MAIN STREET, ANSONIA, CT, 06401, 0146, USA (Type of address: Principal Executive Office) |
1990-02-07 | 1995-07-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-02-07 | 1995-07-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950726000396 | 1995-07-26 | SURRENDER OF AUTHORITY | 1995-07-26 |
940310002225 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
930420003072 | 1993-04-20 | BIENNIAL STATEMENT | 1993-02-01 |
C104976-4 | 1990-02-07 | APPLICATION OF AUTHORITY | 1990-02-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State