WILHELMSEN LINES (USA), INC.

Name: | WILHELMSEN LINES (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1986 (40 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1047560 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 401 E PRATT ST, BALTIMORE, MD, United States, 21202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MR INGAR SKAUG | Chief Executive Officer | WILHELMSEN LINES A/S, STRANDVEIEN 20, LYSAKER, Norway, N1324 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-15 | 1997-03-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-15 | 1997-03-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-03-25 | 1997-05-13 | Address | WILHELMSEN LINES A/S,, ROALD AMUNDSENS GATE 5, OSLO, 00000, NOR (Type of address: Chief Executive Officer) |
1993-03-25 | 1997-05-13 | Address | 401 EAST PRATT STREET, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office) |
1993-03-25 | 1995-05-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1573452 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
980114002117 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
970513002862 | 1997-05-13 | BIENNIAL STATEMENT | 1996-01-01 |
970326000792 | 1997-03-26 | CERTIFICATE OF CHANGE | 1997-03-26 |
950515000650 | 1995-05-15 | CERTIFICATE OF CHANGE | 1995-05-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State