Name: | HOERBIGER CORPORATION OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1963 (62 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 156088 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | ATT:PETER WOLFRAM, ESQ., 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Principal Address: | 1381 S.W. 30TH AVENUE, POMPANO BEACH, FL, United States, 33069 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%KELLEY DRYE & WARREN | Agent | PETER WOLFRAM, ESQ., 101 PARK AVE, NEW YORK, NY, 10178 |
Name | Role | Address |
---|---|---|
KELLEY DRYE & WARREN | DOS Process Agent | ATT:PETER WOLFRAM, ESQ., 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
FRANZ GRUBER | Chief Executive Officer | 1381 S W 30TH AVE, POMPANO BEACH, FL, United States, 33069 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 1999-05-26 | Address | 1381 S.W. 30TH AVENUE, POMPANO BEACH, FL, 33069, USA (Type of address: Chief Executive Officer) |
1981-03-19 | 1990-06-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-03-19 | 1990-06-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-01-16 | 1981-03-19 | Address | 370 LEXINGTON AVE, SUITE 1012, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-09-27 | 1978-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991230000114 | 1999-12-30 | CERTIFICATE OF MERGER | 1999-12-31 |
990526002174 | 1999-05-26 | BIENNIAL STATEMENT | 1999-04-01 |
971105002088 | 1997-11-05 | BIENNIAL STATEMENT | 1997-04-01 |
000049009143 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921208002044 | 1992-12-08 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State