Search icon

MACHOLD RARE VIOLINS LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MACHOLD RARE VIOLINS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1874117
ZIP code: 60605
County: New York
Place of Formation: New York
Address: 410 SOUTH MICHIGAN AVENUE, SUITE 801, CHICAGO, IL, United States, 60605
Principal Address: 410 S MICHIGAN AVENUE, SUITE 801, CHICAGO, IL, United States, 60605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH STEIN DOS Process Agent 410 SOUTH MICHIGAN AVENUE, SUITE 801, CHICAGO, IL, United States, 60605

Chief Executive Officer

Name Role Address
DIETMAR H. MACHOLD Chief Executive Officer 10 WALFIS CHGASSE, VIENNA, Australia, A-1010

Links between entities

Type:
Headquarter of
Company Number:
CORP_63730246
State:
ILLINOIS

History

Start date End date Type Value
2006-11-14 2008-12-03 Address 410 SOUTH MICHIGAN AVENUE, SUITE 560, CHICAGO, IL, 60605, USA (Type of address: Service of Process)
1999-01-27 2008-12-03 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-01-27 2006-11-14 Address 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-01-27 2008-12-03 Address 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-01-09 1999-01-27 Address %LOEB BLOCK WACKSMAN & SELZER, 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1755694 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
081203003032 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061114000949 2006-11-14 CERTIFICATE OF CHANGE 2006-11-14
050126002406 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021213002442 2002-12-13 BIENNIAL STATEMENT 2002-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
69462 PL VIO INVOICED 2006-04-20 3000 PL - Padlock Violation
62346 CL VIO INVOICED 2006-03-28 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State