Search icon

AKZO NOBEL VCF INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AKZO NOBEL VCF INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1995 (30 years ago)
Date of dissolution: 30 Apr 2004
Entity Number: 1900841
ZIP code: 10522
County: Westchester
Place of Formation: Delaware
Principal Address: 525 W. VAN BUREN, CHICAGO, IL, United States, 60607
Address: C/O GENERAL COUNSEL, 7 LIVINGSTONE AVENUE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GENERAL COUNSEL, 7 LIVINGSTONE AVENUE, DOBBS FERRY, NY, United States, 10522

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHAN C.C.B. EVERS Chief Executive Officer MOLENWEG 50, PO BOX 20, BHOSSE, Netherlands

History

Start date End date Type Value
2003-04-09 2004-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-17 2003-04-09 Address 301 S. CHEROKEE STREET, DENVER, CO, 80223, USA (Type of address: Chief Executive Officer)
2001-04-17 2003-04-09 Address 300 SOUTH RIVERSIDE PLAZA, CHICAGO, IL, 60606, 6697, USA (Type of address: Principal Executive Office)
2001-04-17 2003-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-01 2004-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
040430000781 2004-04-30 SURRENDER OF AUTHORITY 2004-04-30
030926000331 2003-09-26 CERTIFICATE OF AMENDMENT 2003-09-26
030409002005 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010417002808 2001-04-17 BIENNIAL STATEMENT 2001-03-01
991001000904 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State