Search icon

V/GLADIEUX ENTERPRISES, INC.

Company Details

Name: V/GLADIEUX ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (26 years ago)
Entity Number: 2322606
ZIP code: 43606
County: Orange
Place of Formation: Ohio
Address: PO BOX 12589, TOLEDO, OH, United States, 43606
Principal Address: 3400 EXECUTIVE PARKWAY, TOLEDO, OH, United States, 43606

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY GLADIEUX Chief Executive Officer PO BOX 12589, TOLEDO, OH, United States, 43606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 12589, TOLEDO, OH, United States, 43606

History

Start date End date Type Value
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-08 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-08 2001-03-07 Address P.O. BOX 5850, TOLEDO, OH, 43613, 0850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
021127002017 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010307002015 2001-03-07 BIENNIAL STATEMENT 2000-12-01
991122000125 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
981208000298 1998-12-08 APPLICATION OF AUTHORITY 1998-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107429 Employee Retirement Income Security Act (ERISA) 2011-10-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-10-20
Termination Date 2012-05-22
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE AMALGAM,
Role Plaintiff
Name V/GLADIEUX ENTERPRISES, INC.
Role Defendant
0904703 Employee Retirement Income Security Act (ERISA) 2009-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-05-19
Termination Date 2009-11-06
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE UNITE H,
Role Plaintiff
Name V/GLADIEUX ENTERPRISES, INC.
Role Defendant
1206806 Employee Retirement Income Security Act (ERISA) 2012-09-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2012-09-07
Termination Date 2013-04-01
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NATIONAL RETIR
Role Plaintiff
Name V/GLADIEUX ENTERPRISES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State