Search icon

LOCTITE VSI, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State