Search icon

GERMAN-AMERICAN BLOODSTOCK LTD.

Company Details

Name: GERMAN-AMERICAN BLOODSTOCK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1048790
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATT: SIEGFRIED M. BERGER, c/o JMLOPRESTO & CO, 211 E 43rd ST, SUITE 1405, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: SIEGFRIED M. BERGER, c/o JMLOPRESTO & CO, 211 E 43rd ST, SUITE 1405, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BERGER SIEGFRIED Chief Executive Officer C/O JMLOPRESTO & CO, 211 E 43RD ST, SUITE 1405, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 123 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-11-06 2024-11-06 Address C/O JMLOPRESTO & CO, 211 E 43RD ST, SUITE 1405, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-01-19 2024-11-06 Address ATT: SIEGFRIED M. BERGER, 123 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-06-10 2024-11-06 Address 123 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1986-01-09 1994-01-19 Address ATT:SIEGFRIED M. BERGER, 123 EAST 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1986-01-09 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241106002395 2024-11-06 BIENNIAL STATEMENT 2024-11-06
980113002831 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940119002327 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930610002906 1993-06-10 BIENNIAL STATEMENT 1993-01-01
B308294-5 1986-01-09 CERTIFICATE OF INCORPORATION 1986-01-09

Date of last update: 10 Feb 2025

Sources: New York Secretary of State