VANDERBILT MINERALS CORPORATION
Headquarter
Name: | VANDERBILT MINERALS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1965 (60 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 191718 |
ZIP code: | 06855 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WINFIELD STREET, NORWALK, CT, United States, 06855 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.B. VANDERBILT JR | Chief Executive Officer | 30 WINFIELD ST, NORWALK, CT, United States, 06855 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WINFIELD STREET, NORWALK, CT, United States, 06855 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-10-19 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-01-12 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-10-29 | 1993-10-20 | Address | 30 WINFIELD STREET, NORWALK, CT, 06855, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1999-10-27 | Address | 48 CLAPBOARD RIDGE ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229001193 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-31 |
051206002829 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031002002865 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011016002408 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
991027002640 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State