Search icon

AMERICAN RENOLIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN RENOLIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2001 (24 years ago)
Date of dissolution: 29 May 2012
Entity Number: 2626359
ZIP code: 46350
County: Albany
Place of Formation: Delaware
Address: ATTN: NILS DIETZ, CFO, 1207 E LINCOLNWAY, LA PORTE, IN, United States, 46350
Principal Address: 1207 E LINCOLNWAY, LA PORTE, IN, United States, 46350

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RALPH GUT Chief Executive Officer 1207 E LINCOLNWAY, LA PORTE, IN, United States, 46350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: NILS DIETZ, CFO, 1207 E LINCOLNWAY, LA PORTE, IN, United States, 46350

History

Start date End date Type Value
2011-05-04 2012-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-11 2012-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-11 2011-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-29 2011-05-04 Address 1207 E LINCOLNWAY, LAPORTE, IN, 46350, 3987, USA (Type of address: Chief Executive Officer)
2007-08-29 2011-05-04 Address 1207 E LINCOLNWAY, LEPORTE, IN, 46350, 3987, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120529000105 2012-05-29 SURRENDER OF AUTHORITY 2012-05-29
110504002732 2011-05-04 BIENNIAL STATEMENT 2011-04-01
110311000813 2011-03-11 CERTIFICATE OF CHANGE 2011-03-11
070829002236 2007-08-29 BIENNIAL STATEMENT 2007-04-01
050608002626 2005-06-08 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State