Search icon

HENKEL LOCTITE CORPORATION

Company Details

Name: HENKEL LOCTITE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1990 (35 years ago)
Date of dissolution: 15 Jan 2004
Entity Number: 1466691
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2200 RENAISSANCE BLVD, GULPH MILLS, PA, United States, 19406
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HEINRICH GRUN Chief Executive Officer HENKELSTRASSE 67, DUESSELDORF D, Germany

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-08-29 2002-08-14 Address 2200 RENAISSANCE BLVD, SUITE 200, GUPLH MILLS, PA, 19406, 2755, USA (Type of address: Principal Executive Office)
2000-08-29 2002-08-14 Address HENKELSTRASSE 67, DUSSELDORF, DEU (Type of address: Chief Executive Officer)
1998-09-03 2000-08-29 Address THE TRIAD, 2200 RENAISSANCE BLVD STE 200, GULPH MILLS, PA, 19406, 2755, USA (Type of address: Principal Executive Office)
1998-08-31 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-31 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040115000008 2004-01-15 CERTIFICATE OF TERMINATION 2004-01-15
020814002148 2002-08-14 BIENNIAL STATEMENT 2002-08-01
020610000530 2002-06-10 CERTIFICATE OF AMENDMENT 2002-06-10
000829002360 2000-08-29 BIENNIAL STATEMENT 2000-08-01
991028000133 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State