Search icon

THE VALSPAR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE VALSPAR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2012 (13 years ago)
Date of dissolution: 20 Feb 2018
Entity Number: 4239710
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 901 THIRD AVENUE SOUTH, P O BOX 1461, MINNEAPOLIS, MN, United States, 55440

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
G E HENDRICKSON Chief Executive Officer 901 THIRD AVENUE SOUTH, P O BOX 1461, MINNEAPOLIS, MN, United States, 55440

History

Start date End date Type Value
2012-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-60464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180220000547 2018-02-20 CERTIFICATE OF TERMINATION 2018-02-20
160523006069 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140612006690 2014-06-12 BIENNIAL STATEMENT 2014-05-01
120502001022 2012-05-02 APPLICATION OF AUTHORITY 2012-05-02

Court Cases

Court Case Summary

Filing Date:
2015-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EGLESTON
Party Role:
Plaintiff
Party Name:
THE VALSPAR CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State