Search icon

BANK AUSTRIA CREDITANSTALT AMERICAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BANK AUSTRIA CREDITANSTALT AMERICAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1990 (35 years ago)
Date of dissolution: 31 Jul 2001
Entity Number: 1424473
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 245 PARK AVE, 32ND FL, NEW YORK, NY, United States, 10167
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS C. O'DOWD Chief Executive Officer TWO GREENWICH PLAZA, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1998-02-09 2000-03-14 Address SCHOTTENGASSE 6, VIENNA, 1010, AUT (Type of address: Chief Executive Officer)
1997-09-12 1999-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-09-12 1998-02-09 Address 245 PARK AVENUE, 32ND FLOOR, ATTN: KATHY LYNNE HERBERT,G.C., NEW YORK, NY, 10167, USA (Type of address: Service of Process)
1993-03-19 1998-02-09 Address 245 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
1993-03-19 1998-02-09 Address SCOTTENGASSE 6, PO BOX 72, VIENNA, 1010, AUT (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010731000776 2001-07-31 CERTIFICATE OF TERMINATION 2001-07-31
000314003016 2000-03-14 BIENNIAL STATEMENT 2000-02-01
990115000147 1999-01-15 CERTIFICATE OF CHANGE 1999-01-15
980928000212 1998-09-28 CERTIFICATE OF AMENDMENT 1998-09-28
980209002356 1998-02-09 BIENNIAL STATEMENT 1998-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State