LOCTITE VSI, INC.

Name: | LOCTITE VSI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1972 (53 years ago) |
Date of dissolution: | 31 Dec 2000 |
Entity Number: | 247938 |
ZIP code: | 10011 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | C/O LOCTITE CORPORATION, 10 COLUMBUS BLVD, HARTFORD, CT, United States, 06106 |
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/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-05 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-02 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-24 | 1999-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-24 | 1998-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-15 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220512000204 | 2022-05-05 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2022-05-05 |
20110727027 | 2011-07-27 | ASSUMED NAME CORP AMENDMENT | 2011-07-27 |
20100205074 | 2010-02-05 | ASSUMED NAME CORP INITIAL FILING | 2010-02-05 |
001228000690 | 2000-12-28 | CERTIFICATE OF MERGER | 2000-12-31 |
990914001004 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State