Name: | BANITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1958 (67 years ago) |
Date of dissolution: | 23 May 2001 |
Entity Number: | 170280 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | C/O HENKEL CORPORATION, 2200 RENAISSANCE BLVD, GULPH MILLS, PA, United States, 19406 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN T. MERKEL | Chief Executive Officer | 1001 TROUT BROOK CROSSING, ROCKY HILL, CT, United States, 06067 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2000-03-21 | Address | C/O LOCTITE CORPORATION, 1001 TROUT BROOK CROSSING, ROCKY HILL, CT, 06067, USA (Type of address: Principal Executive Office) |
1998-09-02 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-04 | 2000-03-20 | Address | 1001 TROUT BROOK CROSING, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer) |
1998-03-04 | 2000-03-20 | Address | C/O LOCTITE CORPORATION, 10 COLUMBUS BLVD, HARTFORD, CT, 06106, USA (Type of address: Principal Executive Office) |
1997-04-23 | 1998-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010523000114 | 2001-05-23 | CERTIFICATE OF DISSOLUTION | 2001-05-23 |
000321002424 | 2000-03-21 | BIENNIAL STATEMENT | 2000-02-01 |
000320003716 | 2000-03-20 | BIENNIAL STATEMENT | 2000-02-01 |
990917000775 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
980902000068 | 1998-09-02 | CERTIFICATE OF CHANGE | 1998-09-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State