Name: | DAIMLER-BENZ TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1988 (37 years ago) |
Date of dissolution: | 02 Feb 2004 |
Entity Number: | 1257749 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O DAIMLERCHRYSLER CORP, 1000 CHRYSLER DR CIMS485-12-30, AUBURN HILLS, MI, United States, 48326 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TIMOTHEUS R POHL | Chief Executive Officer | 375 PARK AVE, SUITE 3001, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-01 | 2002-05-10 | Address | C/O DAIMLERCHRYLSLER CORP, 100 CHRYSLER DR,CIMS 485-12-30, AUBURN HILLS, MI, 48326, 2766, USA (Type of address: Principal Executive Office) |
1998-06-03 | 2000-06-01 | Address | 375 PARK AVE, SUITE 3001, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
1996-09-09 | 1998-06-03 | Address | 375 PARK AVE, SUITE 3001, NEW YORK, NY, 10152, 3001, USA (Type of address: Principal Executive Office) |
1996-09-09 | 1998-06-03 | Address | 375 PARK AVE, SUITE 3001, NEW YORK, NY, 10152, 3001, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 1996-09-09 | Address | C/O DAIMLER-BENZ NORTH AMERICA, 375 PARK AVENUE, SUITE 3001, NEW YORK, NY, 10152, 3001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040202000853 | 2004-02-02 | CERTIFICATE OF MERGER | 2004-02-02 |
020510002716 | 2002-05-10 | BIENNIAL STATEMENT | 2002-04-01 |
010509000915 | 2001-05-09 | CERTIFICATE OF CHANGE | 2001-05-09 |
000601002436 | 2000-06-01 | BIENNIAL STATEMENT | 2000-04-01 |
980603002605 | 1998-06-03 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State