Search icon

BANK AUSTRIA CREDITANSTALT TRADE FINANCE SERVICES, INC.

Company Details

Name: BANK AUSTRIA CREDITANSTALT TRADE FINANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1992 (33 years ago)
Date of dissolution: 07 Jul 2005
Entity Number: 1674787
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 150 EAST 42ND ST, NEW YORK, NY, United States, 10017
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DIETER BOEHME Chief Executive Officer 150 EAST 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-10-10 2002-10-02 Address 2 GREENWICH PLAZA, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1998-11-03 2002-10-02 Address 2 GREENWICH PLAZA, 4TH FL, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1998-11-03 2001-10-19 Address BK AUSTRIA CREDITANSTALT AMERI, 245 PARK AVE 32ND FL TAX DEPT, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
1997-09-29 2001-10-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-11-19 1998-11-03 Address 2 GREENWICH PLAZA, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050707000775 2005-07-07 CERTIFICATE OF TERMINATION 2005-07-07
021002002756 2002-10-02 BIENNIAL STATEMENT 2002-10-01
011019000199 2001-10-19 CERTIFICATE OF CHANGE 2001-10-19
001010002189 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981103002398 1998-11-03 BIENNIAL STATEMENT 1998-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State