Name: | VISHAY SPRAGUE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2008 (16 years ago) |
Entity Number: | 3756545 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2813 WEST RD, BENNINGTON, VT, United States, 05201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CO CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL S O'SULLIVAN | Chief Executive Officer | 2813 WEST RD, BENNINGTON, VT, United States, 05201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 2813 WEST RD, BENNINGTON, VT, 05201, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2024-12-02 | Address | 2813 WEST RD, BENNINGTON, VT, 05201, USA (Type of address: Chief Executive Officer) |
2013-05-15 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-15 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-12-07 | 2016-12-02 | Address | 63 LANCASTER AVENUE, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office) |
2012-12-07 | 2016-12-02 | Address | 63 LANCASTER AVE, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2012-12-07 | 2013-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-26 | 2012-12-07 | Address | 63 LANCASTER AVE, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2012-12-07 | Address | 2813 WEST ROAD, BENNINGTON, VT, 05201, USA (Type of address: Principal Executive Office) |
2008-12-26 | 2012-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007475 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221216000115 | 2022-12-16 | BIENNIAL STATEMENT | 2022-12-01 |
181204007140 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161202006402 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141205006492 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
130515000535 | 2013-05-15 | CERTIFICATE OF CHANGE | 2013-05-15 |
121207006115 | 2012-12-07 | BIENNIAL STATEMENT | 2012-12-01 |
110126003252 | 2011-01-26 | BIENNIAL STATEMENT | 2010-12-01 |
081226000060 | 2008-12-26 | APPLICATION OF AUTHORITY | 2008-12-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State