Search icon

TASCHEN AMERICA INC.

Company Details

Name: TASCHEN AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1994 (31 years ago)
Date of dissolution: 01 Jul 2003
Entity Number: 1832857
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O TASCHEN AMERICA, 230 5TH AVE SUITE 1411, NEW YORK, NY, United States, 10001
Principal Address: 230 FIFTH AVE, SUITE 1602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENEDIKT TASCHEN Chief Executive Officer C/O BENEDIKT TASCHEN VERLAG, HOHENZOLLERNRING 53, 50672 KOELN, Germany

DOS Process Agent

Name Role Address
PAUL NORTON DOS Process Agent C/O TASCHEN AMERICA, 230 5TH AVE SUITE 1411, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-06-03 2000-06-05 Address C/O TASCHEN AMERICA L.L.C., 230 FIFTH AVENUE, SUITE 1411, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-18 1999-06-03 Address PAUL NORTON, 230 5TH AVE, SUITE 1411, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-06-29 1998-06-18 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030701000334 2003-07-01 CERTIFICATE OF MERGER 2003-07-01
020605002559 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000605002039 2000-06-05 BIENNIAL STATEMENT 2000-06-01
990603000342 1999-06-03 CERTIFICATE OF CHANGE 1999-06-03
980618002352 1998-06-18 BIENNIAL STATEMENT 1998-06-01
960722002534 1996-07-22 BIENNIAL STATEMENT 1996-06-01
940629000139 1994-06-29 CERTIFICATE OF INCORPORATION 1994-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-16 No data 998 MADISON AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173034 CL VIO INVOICED 2012-03-22 300 CL - Consumer Law Violation

Date of last update: 22 Jan 2025

Sources: New York Secretary of State