RECTICEL FOAM CORPORATION

Name: | RECTICEL FOAM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1980 (45 years ago) |
Date of dissolution: | 09 Oct 1997 |
Entity Number: | 602569 |
ZIP code: | 19899 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1105 N. MARKET STREET, SUITE 1300, WILMINGTON, DE, United States, 19899 |
Principal Address: | 1105 NORTH MARKET STREET, SUITE 1300, WILMINGTON, DE, United States, 19889 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1105 N. MARKET STREET, SUITE 1300, WILMINGTON, DE, United States, 19899 |
Name | Role | Address |
---|---|---|
ALFRED ANCION | Chief Executive Officer | C/O RECTICEL, AVENUE DES PLEIADES 15, 1200 BRUSSELS, Belgium |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 1996-02-29 | Address | AVENUE DES PLEIADES 15, B-1200, BURSSELS, BEL (Type of address: Chief Executive Officer) |
1993-08-23 | 1996-02-29 | Address | AVENUE DES PLEIADES 15, B-1200, BRUSSELS, BEL (Type of address: Principal Executive Office) |
1986-02-11 | 1997-10-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-11 | 1997-10-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-01-16 | 1986-02-11 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971009000026 | 1997-10-09 | SURRENDER OF AUTHORITY | 1997-10-09 |
960229002407 | 1996-02-29 | BIENNIAL STATEMENT | 1996-01-01 |
930823002454 | 1993-08-23 | BIENNIAL STATEMENT | 1993-01-01 |
B320892-2 | 1986-02-11 | CERTIFICATE OF AMENDMENT | 1986-02-11 |
A636177-4 | 1980-01-16 | APPLICATION OF AUTHORITY | 1980-01-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State