Search icon

VANDERBILT DE ARGENTINA, LTD.

Company Details

Name: VANDERBILT DE ARGENTINA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1961 (63 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 143529
ZIP code: 06855
County: New York
Place of Formation: New York
Address: 30 WINFIELD STREET, NORWALK, CT, United States, 06855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGH B VANDERBILT JR Chief Executive Officer 30 WINFIELD CT, NORWALK, CT, United States, 06855

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WINFIELD STREET, NORWALK, CT, United States, 06855

History

Start date End date Type Value
1994-01-05 2000-01-12 Address 48 CLAPBOARD RIDGE ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-01-05 Address 48 CLAPBOARD RIDGE RD, GREENWHICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-01-05 Address 430 WINFIELD ST, NORWALK, CT, 06855, USA (Type of address: Principal Executive Office)
1993-03-03 1994-01-05 Address 430 WINFIELD ST, NORWALK, CT, 06855, USA (Type of address: Service of Process)
1982-04-22 1993-03-03 Address 30 WINFIELD ST., NORWALK, CT, 06855, USA (Type of address: Service of Process)
1961-12-21 1982-04-22 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030625000027 2003-06-25 CERTIFICATE OF DISSOLUTION 2003-06-25
020207002817 2002-02-07 BIENNIAL STATEMENT 2001-12-01
000112002257 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971231002433 1997-12-31 BIENNIAL STATEMENT 1997-12-01
940105002274 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930303003168 1993-03-03 BIENNIAL STATEMENT 1992-12-01
B708497-2 1988-11-18 ASSUMED NAME CORP INITIAL FILING 1988-11-18
A861835-2 1982-04-22 CERTIFICATE OF AMENDMENT 1982-04-22
302166 1961-12-21 CERTIFICATE OF INCORPORATION 1961-12-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State