Name: | SULZER COMPRESSION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1988 (36 years ago) |
Date of dissolution: | 07 Mar 2003 |
Entity Number: | 1272578 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
URS RATHGEB | Chief Executive Officer | 555 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-12 | 2003-01-10 | Address | 555 5TH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2003-01-10 | Address | 555 5TH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-01-07 | 2003-01-10 | Address | 555 5TH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-01-07 | 2001-01-12 | Address | 555 5TH AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-02-04 | 1999-01-07 | Address | 200 PARK AVE 16TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1999-01-07 | Address | 200 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1997-02-04 | Address | 200 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1999-01-07 | Address | 200 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1988-12-30 | 1993-03-30 | Address | 200 PARK AVE, 16TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030307000954 | 2003-03-07 | CERTIFICATE OF TERMINATION | 2003-03-07 |
030110002013 | 2003-01-10 | BIENNIAL STATEMENT | 2002-12-01 |
010112002359 | 2001-01-12 | BIENNIAL STATEMENT | 2000-12-01 |
990701000688 | 1999-07-01 | CERTIFICATE OF AMENDMENT | 1999-07-01 |
990107002455 | 1999-01-07 | BIENNIAL STATEMENT | 1998-12-01 |
970204002267 | 1997-02-04 | BIENNIAL STATEMENT | 1996-12-01 |
940105002046 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
930330002542 | 1993-03-30 | BIENNIAL STATEMENT | 1992-12-01 |
B724012-4 | 1988-12-30 | APPLICATION OF AUTHORITY | 1988-12-30 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State