Entity Name: | HENKEL LOCTITE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 1993 (32 years ago) |
Date of dissolution: | 19 Feb 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Feb 2004 (21 years ago) |
Document Number: | F93000000681 |
FEI/EIN Number |
060701067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 RENAISSANCE BLVD., SUITE 200, THE TRIAD, GULPH MILLS, PA, 19406 |
Mail Address: | 2200 RENAISSANCE BLVD., SUITE 200, THE TRIAD, GULPH MILLS, PA, 19406 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRUN HEINRICH | President | ARABELLASTRASSEE 17, HARTFORD, CT |
GRUN HEINRICH | Director | ARABELLASTRASSEE 17, HARTFORD, CT |
MERKEL STEPHEN | Vice President | 1001 TROUT BROOK CRIOSSING SUITE 200, ROCKY HILL, CT, 06067 |
DOWLING PETER G | Vice President | 1001 TROUT BROOK CROSSING, HARTFORD, CT, 06067 |
PINA KENNETH R | Secretary | 2200 RENAISSANCE BLVD SUITE 200, GULPH MILLS, PA, 19406 |
KNUDSON JOHN E | Treasurer | 2200 RENAISSANCE BLVD., SUITE 200, GULPH MILLS, PA, 19406 |
KNUDSON JOHN E | Director | 2200 RENAISSANCE BLVD., SUITE 200, GULPH MILLS, PA, 19406 |
GAGLIONE GREGORY | Assistant Secretary | 2200 RENAISSANCE BLVD SUITE 200, KING OF PRUSSIA, PA, 19406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-19 | 2200 RENAISSANCE BLVD., SUITE 200, THE TRIAD, GULPH MILLS, PA 19406 | - |
CHANGE OF MAILING ADDRESS | 2004-02-19 | 2200 RENAISSANCE BLVD., SUITE 200, THE TRIAD, GULPH MILLS, PA 19406 | - |
NAME CHANGE AMENDMENT | 2002-06-11 | HENKEL LOCTITE CORPORATION | - |
Name | Date |
---|---|
Withdrawal | 2004-02-19 |
ANNUAL REPORT | 2003-03-12 |
Name Change | 2002-06-11 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-02-25 |
Reg. Agent Change | 1998-09-01 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State