Name: | VANDENBERG BULB CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1950 (75 years ago) |
Date of dissolution: | 03 Oct 2007 |
Entity Number: | 63210 |
ZIP code: | 97027 |
County: | New York |
Place of Formation: | New York |
Address: | 15 82ND DR, STE 250, GLADSTONE, OR, United States, 97027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 82ND DR, STE 250, GLADSTONE, OR, United States, 97027 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES HULBERT | Chief Executive Officer | 15 82ND DR, STE 250, GLADSTONE, OR, United States, 97027 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-03 | 2006-05-01 | Address | 725 VASSAR AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
2003-03-26 | 2006-05-01 | Address | 30590 SE KELSO RD, BORING, OR, 97009, USA (Type of address: Principal Executive Office) |
2003-03-26 | 2006-05-01 | Address | 30590 SE KELSO RD, BORING, OR, 97009, USA (Type of address: Chief Executive Officer) |
1999-12-17 | 2003-03-26 | Address | 167 GLENMERE AVE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
1999-12-17 | 2003-03-26 | Address | 49 BLACK MEADOW RDD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2004-05-03 | Address | 49 BLACK MEADOW ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
1987-12-18 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1950-04-20 | 1999-12-17 | Address | 11 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071003000505 | 2007-10-03 | CERTIFICATE OF DISSOLUTION | 2007-10-03 |
060501002422 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040503002772 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
030326002885 | 2003-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
991217002045 | 1999-12-17 | BIENNIAL STATEMENT | 1998-04-01 |
990917000976 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
B580878-2 | 1987-12-18 | CERTIFICATE OF AMENDMENT | 1987-12-18 |
B495320-2 | 1987-05-12 | ASSUMED NAME CORP INITIAL FILING | 1987-05-12 |
763622-3 | 1969-06-16 | CERTIFICATE OF AMENDMENT | 1969-06-16 |
7746-92 | 1950-04-20 | CERTIFICATE OF INCORPORATION | 1950-04-20 |
Date of last update: 12 Feb 2025
Sources: New York Secretary of State