Search icon

SCHEIDT & BACHMANN GMBH

Company claim

Is this your business?

Get access!

Company Details

Name: SCHEIDT & BACHMANN GMBH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1993 (32 years ago)
Date of dissolution: 23 Jan 2023
Entity Number: 1782578
ZIP code: 07068
County: New York
Place of Formation: Germany
Address: c/o meisel, tuteur and lewis, pc, 101 eisenhower parkway, suite 103, ROSELAND, NJ, United States, 07068
Principal Address: BREITE STRASSE 132, MOENCHENGLADBACH, Germany

Chief Executive Officer

Name Role Address
DR HC (SK) DIPL. ING GERT MILLER Chief Executive Officer BREITE STRASSE 132, MOENCHENGLADBACH, Germany

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
WILLIAM SCHWARZ, CPA DOS Process Agent c/o meisel, tuteur and lewis, pc, 101 eisenhower parkway, suite 103, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-02-13 2023-07-13 Address BREITE STRASSE 132, MOENCHENGLADBACH, 41238, DEU (Type of address: Chief Executive Officer)
1993-12-27 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230713002459 2023-01-23 SURRENDER OF AUTHORITY 2023-01-23
SR-21253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991215002292 1999-12-15 BIENNIAL STATEMENT 1999-12-01
990923001195 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State