Search icon

SACHTLEBEN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SACHTLEBEN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1994 (30 years ago)
Date of dissolution: 12 Apr 2010
Entity Number: 1877592
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 520 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMM WIEGMANN Chief Executive Officer 520 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

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

History

Start date End date Type Value
2000-12-18 2005-03-15 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-12-28 2002-12-24 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-12-28 2002-12-24 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-01-03 1998-12-28 Address 520 MADISON AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-01-03 1998-12-28 Address 520 MADISON AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100412000053 2010-04-12 CERTIFICATE OF TERMINATION 2010-04-12
050315000257 2005-03-15 CERTIFICATE OF CHANGE 2005-03-15
050225002643 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021224002305 2002-12-24 BIENNIAL STATEMENT 2002-12-01
001218002285 2000-12-18 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State