Name: | BANK AUSTRIA CREDITANSTALT HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1990 (35 years ago) |
Date of dissolution: | 21 Dec 2004 |
Entity Number: | 1435159 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN: LEGAL DEPT., 150 E 42ND ST, NEW YORK, NY, United States, 10017 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER WRENN | Chief Executive Officer | 150 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-04 | 2004-02-26 | Address | ATTN: LEGAL DEPT., 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5612, USA (Type of address: Principal Executive Office) |
2002-04-04 | 2004-02-26 | Address | 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5612, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2002-04-04 | Address | TWO GREENWICH PLAZA, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1998-03-23 | 2000-03-22 | Address | 2 GREENWICH PLAZA, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1998-03-23 | 2002-04-04 | Address | 2 GREENWICH PLAZA, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041221000857 | 2004-12-21 | CERTIFICATE OF TERMINATION | 2004-12-21 |
040226002727 | 2004-02-26 | BIENNIAL STATEMENT | 2004-03-01 |
020404002040 | 2002-04-04 | BIENNIAL STATEMENT | 2002-03-01 |
020321000739 | 2002-03-21 | CERTIFICATE OF CHANGE | 2002-03-21 |
000322002113 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State