Search icon

ST. LAURENS HARBOR STORAGE COMPANY, INC.

Company Details

Name: ST. LAURENS HARBOR STORAGE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1958 (67 years ago)
Date of dissolution: 25 Jul 1996
Entity Number: 112847
County: New York
Place of Formation: Delaware
Address: ATTN: DR RALPH STADTMUELLER, REUTERWEG 14, D-60323 FRANKFURT/M, Germany
Principal Address: REUTERWEG 14, D-60323, FRANKFRUT/M, Germany

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALTER JANAL Chief Executive Officer REUTERWEG 14, D-60323, FRANKFURT/M, Germany

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DR RALPH STADTMUELLER, REUTERWEG 14, D-60323 FRANKFURT/M, Germany

History

Start date End date Type Value
1993-09-27 1994-04-14 Address REUTERWEG 14, D-6000, FRANKFURT AM MAIN, 00000, XWG (Type of address: Chief Executive Officer)
1993-09-27 1994-04-14 Address 1615 POYDRAS STREET, ATTN: TAX DEPARTMENT, NEW ORLEANS, LA, 70112, USA (Type of address: Principal Executive Office)
1993-09-27 1994-04-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-04-22 1993-09-27 Address %FOX GLYNN & MELAMED, 1 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1974-04-19 1982-04-22 Address 375 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1958-08-19 1974-04-19 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960725000469 1996-07-25 CERTIFICATE OF TERMINATION 1996-07-25
940414002590 1994-04-14 BIENNIAL STATEMENT 1993-08-01
930927003823 1993-09-27 BIENNIAL STATEMENT 1993-08-01
B344009-2 1986-04-09 ASSUMED NAME CORP INITIAL FILING 1986-04-09
A873567-3 1982-06-02 CERTIFICATE OF AMENDMENT 1982-06-02
A861608-4 1982-04-22 CERTIFICATE OF AMENDMENT 1982-04-22
A149935-2 1974-04-19 CERTIFICATE OF AMENDMENT 1974-04-19
119956 1958-08-19 APPLICATION OF AUTHORITY 1958-08-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State