Search icon

GERMANRAIL, INC.

Company Details

Name: GERMANRAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1958 (67 years ago)
Date of dissolution: 20 Oct 1994
Entity Number: 111620
ZIP code: 10168
County: New York
Place of Formation: New York
Address: CHRISTINE THOMAS, TREASURER, 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Principal Address: FRIEDRICH-EBERT-ANLAGE 43-45, AM MAIN 1, 6000 FRANKFURT, Germany

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTINE THOMAS, TREASURER, 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
WOLFGANG ZOLLER, DEUTSCHE BUNDESBAHN Chief Executive Officer FRIEDRICH-EBERT-ANLAGE 43-45, AM MAIN 1, 6000 FRANKFURT, Germany

History

Start date End date Type Value
1990-01-19 1993-01-22 Address GERMANRAIL, INC., 747 THIRD AVE,33RD FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-06-13 1990-01-19 Address 630 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941020000322 1994-10-20 CERTIFICATE OF DISSOLUTION 1994-10-20
930122002382 1993-01-22 BIENNIAL STATEMENT 1992-06-01
C098473-3 1990-01-19 CERTIFICATE OF AMENDMENT 1990-01-19
B337690-2 1986-03-25 ASSUMED NAME CORP INITIAL FILING 1986-03-25
565835-3 1966-06-24 CERTIFICATE OF AMENDMENT 1966-06-24
111864 1958-06-13 CERTIFICATE OF INCORPORATION 1958-06-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State