Search icon

ANSELL INCORPORATED

Company Details

Name: ANSELL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1985 (40 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 967786
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1500 INDUSTRIAL ROAD, DOTHAN, AL, United States, 36303

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARRY BOON Chief Executive Officer BRANDON OFFICE PARK, 530 SPRINGVALE ROAD, GLEN WAVERLY, Austria

History

Start date End date Type Value
1993-04-05 1994-01-31 Address 1500 INDUSTRIAL ROAD, DOTHAN, AL, 36303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1210216 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940131002057 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930405003169 1993-04-05 BIENNIAL STATEMENT 1993-01-01
B184229-4 1985-01-18 APPLICATION OF AUTHORITY 1985-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900796 Other Contract Actions 1999-02-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-02-03
Termination Date 2000-06-28
Date Issue Joined 1999-06-22
Section 1441

Parties

Name ANSELL INCORPORATED
Role Plaintiff
Name GLENN,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State