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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHRISTINE THOMAS, TREASURER, 122 E. 42ND ST., NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
WOLFGANG ZOLLER, DEUTSCHE BUNDESBAHN | Chief Executive Officer | FRIEDRICH-EBERT-ANLAGE 43-45, AM MAIN 1, 6000 FRANKFURT, Germany |
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) |
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