Search icon

EVB ELEKTRO-VERWALTUNGSGESELLSCHAFT FUR BETEILIGUNGEN MBH

Company Details

Name: EVB ELEKTRO-VERWALTUNGSGESELLSCHAFT FUR BETEILIGUNGEN MBH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1989 (35 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1395529
ZIP code: 10019
County: New York
Place of Formation: WEST GERMANY
Principal Address: WZTTELSHACHERPLATZ D-8000, MUNICK 70, Germany
Address: D. STRYKER, 42 FLR, LEGAL DEPT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent D. STRYKER, 42 FLR, LEGAL DEPT, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1989-10-03 1996-03-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-10-03 1996-03-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960320000383 1996-03-20 SURRENDER OF AUTHORITY 1996-03-20
940107002547 1994-01-07 BIENNIAL STATEMENT 1993-10-01
930617002172 1993-06-17 BIENNIAL STATEMENT 1992-10-01
C110773-3 1990-02-23 CERTIFICATE OF AMENDMENT 1990-02-23
C061035-4 1989-10-03 APPLICATION OF AUTHORITY 1989-10-03

Date of last update: 23 Jan 2025

Sources: New York Secretary of State