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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEINRICH GRUN | Chief Executive Officer | HENKELSTRASSE 67, DUESSELDORF D, Germany |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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