Search icon

ANSUL, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ANSUL, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1979 (46 years ago)
Date of dissolution: 29 Oct 2009
Entity Number: 560805
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ONE STANTON STREET, MARINETTE, WI, United States, 54143
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE R. OLIVER Chief Executive Officer ONE STANTON STREET, MARINETTE, WI, United States, 54143

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-05-18 2009-05-14 Address ONE STANTON STREET, MARINETTE, WI, 54143, USA (Type of address: Chief Executive Officer)
1997-07-01 2005-05-18 Address 1 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Chief Executive Officer)
1997-06-10 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-03 2005-05-18 Address 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Principal Executive Office)
1993-02-03 1997-07-01 Address 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20180830105 2018-08-30 ASSUMED NAME CORP INITIAL FILING 2018-08-30
091029000003 2009-10-29 CERTIFICATE OF TERMINATION 2009-10-29
090514002507 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070508002712 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050518003182 2005-05-18 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State