Name: | VANDERLINDE ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1925 (99 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 21592 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 CHARLOTTE ST., ROCHESTER, NY, United States, 14607 |
Principal Address: | 100 CHARLOTTE ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 0
Share Par Value 114000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CHARLOTTE ST., ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
DEREK E VANDERLINDE | Chief Executive Officer | 100 CHARLOTTE ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 2000-01-13 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2000-01-13 | Address | 100 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1997-12-30 | Address | 100 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1967-11-28 | 1969-08-21 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 5 |
1967-11-28 | 1992-12-23 | Address | 100 CHARLOTTE ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114347 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000113002440 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971230002252 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
940106002256 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
921223002624 | 1992-12-23 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State