Search icon

VANDENBERG BULB CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 82ND DR, STE 250, GLADSTONE, OR, United States, 97027

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAMES HULBERT Chief Executive Officer 15 82ND DR, STE 250, GLADSTONE, OR, United States, 97027

History

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)

Filings

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