VILLEROY & BOCH TABLEWARE, LTD.
Headquarter
Name: | VILLEROY & BOCH TABLEWARE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1962 (63 years ago) |
Date of dissolution: | 15 Nov 2000 |
Entity Number: | 145642 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5 VAUGHN DRIVE, SUITE 303, PRINCETON, NJ, United States, 08540 |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD REUTER | Chief Executive Officer | 5 VAUGHN DR, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1998-02-24 | Address | 5 VAUGHN DRIVE, SUITE 303, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
1985-09-09 | 1993-04-09 | Address | 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1969-08-20 | 1976-12-28 | Name | CERAMAR, INC. |
1965-10-29 | 1985-09-09 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-04-24 | 1969-08-20 | Name | LAVENO ITALIAN CERAMICS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001115000868 | 2000-11-15 | CERTIFICATE OF MERGER | 2000-11-15 |
000308002604 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980224002091 | 1998-02-24 | BIENNIAL STATEMENT | 1998-02-01 |
940519002091 | 1994-05-19 | BIENNIAL STATEMENT | 1994-02-01 |
930409002684 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State