Name: | VARTA BATTERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1974 (51 years ago) |
Date of dissolution: | 31 Oct 1989 |
Entity Number: | 347078 |
ZIP code: | 43604 |
County: | New York |
Place of Formation: | New York |
Address: | MCCARTHY & DURFEE, 1000 NAT'L BK BLDG., TOLEDO, OH, United States, 43604 |
Shares Details
Shares issued 30000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPENGLER NATHANSON HEYMAN | DOS Process Agent | MCCARTHY & DURFEE, 1000 NAT'L BK BLDG., TOLEDO, OH, United States, 43604 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-02 | 1983-06-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
1975-02-18 | 1976-01-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1974-07-02 | 1975-02-18 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
1974-07-02 | 1989-10-12 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111207083 | 2011-12-07 | ASSUMED NAME CORP INITIAL FILING | 2011-12-07 |
C064724-5 | 1989-10-12 | CERTIFICATE OF MERGER | 1989-10-31 |
A994709-4 | 1983-06-29 | CERTIFICATE OF AMENDMENT | 1983-06-29 |
A283553-4 | 1976-01-02 | CERTIFICATE OF AMENDMENT | 1976-01-02 |
A214287-4 | 1975-02-18 | CERTIFICATE OF AMENDMENT | 1975-02-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State