Search icon

VISHAY SPRAGUE, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CO CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL S O'SULLIVAN Chief Executive Officer 2813 WEST RD, BENNINGTON, VT, United States, 05201

History

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)

Filings

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