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
Name | Role | Address |
---|---|---|
HUGH B VANDERBILT JR | Chief Executive Officer | 30 WINFIELD CT, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WINFIELD STREET, NORWALK, CT, United States, 06855 |
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) |
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