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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
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 |
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) |
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