Name: | STIMSONITE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1990 (35 years ago) |
Date of dissolution: | 28 Nov 2001 |
Entity Number: | 1470022 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 N ORANGE GROVE BLVD, PASADENA, CA, United States, 91103 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
R.G. VAN SCHOONENBERG | Chief Executive Officer | 150 N ORANGE GROVE BLVD, PASADENA, CA, United States, 91103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2003-11-14 | Address | 150 N. ORANGE GROVE BLVD., PASADENA, CA, 91103, USA (Type of address: Service of Process) |
2000-01-25 | 2001-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-01-25 | 2001-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-09 | 2000-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-25 | 2000-09-14 | Address | 2001 SHERIDAN RD, EVANSTON, IL, 60202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031114000323 | 2003-11-14 | CERTIFICATE OF CHANGE | 2003-11-14 |
011128000461 | 2001-11-28 | SURRENDER OF AUTHORITY | 2001-11-28 |
000914002187 | 2000-09-14 | BIENNIAL STATEMENT | 2000-08-01 |
000125000103 | 2000-01-25 | CERTIFICATE OF CHANGE | 2000-01-25 |
991209000735 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State