WARD ADHESIVES, INC.

Name: | WARD ADHESIVES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2000 (25 years ago) |
Date of dissolution: | 16 Oct 2014 |
Entity Number: | 2554088 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Wisconsin |
Principal Address: | 6035 BAKER ROAD, MINNETONKA, MN, United States, 55345 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL HORNER | Chief Executive Officer | 6035 BAKER ROAD, MINNETONKA, MN, United States, 55345 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2014-10-07 | Name | APPLIED PRODUCTS, INC. |
2010-09-15 | 2014-09-02 | Address | N27 W23539 PAUL RD, PEWAUKEE, WI, 53072, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2013-11-12 | Address | N27 W23539 PAUL ROAD, PEWAUKEE, WI, 53072, USA (Type of address: Service of Process) |
2008-05-19 | 2013-11-12 | Address | 435 MURWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Registered Agent) |
2002-08-27 | 2014-09-02 | Address | N27 W23539 PAUL RD, PEWAUKEE, WI, 53072, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016000794 | 2014-10-16 | CERTIFICATE OF TERMINATION | 2014-10-16 |
141014000032 | 2014-10-14 | CERTIFICATE OF AMENDMENT | 2014-10-14 |
141007000409 | 2014-10-07 | CERTIFICATE OF AMENDMENT | 2014-10-07 |
140902006486 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
140407000090 | 2014-04-07 | CERTIFICATE OF AMENDMENT | 2014-04-07 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State