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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WALTER JANAL | Chief Executive Officer | REUTERWEG 14, D-60323, FRANKFURT/M, Germany |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DR RALPH STADTMUELLER, REUTERWEG 14, D-60323 FRANKFURT/M, Germany |
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) |
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