Search icon

VANDERBILT WORLD TRADE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VANDERBILT WORLD TRADE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1949 (76 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 61119
ZIP code: 06855
County: New York
Place of Formation: New York
Address: 30 WINFIELD STREET, NORWALK, CT, United States, 06855

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WINFIELD STREET, NORWALK, CT, United States, 06855

Chief Executive Officer

Name Role Address
H.B. VANDERBILT JR Chief Executive Officer 11 SPARROW LANE, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0047862
State:
CONNECTICUT

History

Start date End date Type Value
1999-02-08 2005-02-17 Address 23 RICHMOND DR, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
1993-03-09 1999-02-08 Address 48 CLAPBOARD RIDGE ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1974-10-30 1993-03-09 Address 30 WINFIELD ST., NORWALK, CT, 06855, USA (Type of address: Service of Process)
1949-01-17 1951-02-27 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1949-01-17 1974-10-30 Address 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061229001193 2006-12-29 CERTIFICATE OF MERGER 2006-12-31
050217002879 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030122002028 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010123002774 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990208002136 1999-02-08 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State