VAN PELT CORPORATION

Name: | VAN PELT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1952 (73 years ago) |
Entity Number: | 69168 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 36155 MOUND ROAD, STERLING HEIGHTS, MI, United States, 48310 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TE VANPELT | Chief Executive Officer | 36155 MOUND ROAD, STERLING HEIGHTS, MI, United States, 48310 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2018-01-03 | Address | 13700 SHERWOOD STREET, STE 2, DETROIT, MI, 48212, 2060, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2018-01-03 | Address | 13700 SHERWOOD, 2ND FL, DETROIT, MI, 48212, 2060, USA (Type of address: Principal Executive Office) |
2000-02-23 | 2008-01-10 | Address | 13700 SHERWOOD AVE, 2ND FL, DETROIT, MI, 48212, 2060, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103007336 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
140228002224 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120206002225 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State