Search icon

BIESTERFELD U.S., INC.

Branch

Company Details

Name: BIESTERFELD U.S., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1989 (36 years ago)
Date of dissolution: 06 Sep 2012
Branch of: BIESTERFELD U.S., INC., Connecticut (Company Number 0115243)
Entity Number: 1398372
ZIP code: 33301
County: New York
Place of Formation: Connecticut
Address: SUITE 1700, 110 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, United States, 33301
Principal Address: 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 1700, 110 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, United States, 33301

Chief Executive Officer

Name Role Address
DIRK J. BIESTERFELD Chief Executive Officer W.E.H. BIESTERFELD, GERTRUDENSTR. 14, 2000 HAMBURG 1, Germany

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
382343159
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-06 1993-11-16 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-11-06 2012-09-06 Address DAY, BERRY & HOWARD,, CITYPLACE I, HARTFORD,, CT, 06103, 3499, USA (Type of address: Service of Process)
1989-10-26 2012-09-06 Address BIESTERFELD U.S., INC., 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1989-10-26 1992-11-06 Address DAY BERRY & HOWARD, CITYPLACE, HARTFORD, CT, 06103, 3499, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120906001053 2012-09-06 SURRENDER OF AUTHORITY 2012-09-06
931116002976 1993-11-16 BIENNIAL STATEMENT 1993-10-01
921106002686 1992-11-06 BIENNIAL STATEMENT 1992-10-01
C069231-6 1989-10-26 APPLICATION OF AUTHORITY 1989-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State