Name: | FRIEDRICH ADOLF ACKERMANNS KUNSTVERLAG GMBH |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1924432 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Germany |
Address: | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | TUERKENSTRASSE 55, MUNICH, Germany |
Name | Role | Address |
---|---|---|
C/O WALTER CONSTON ALEXANDER & GREEN, P.C. | DOS Process Agent | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR. J-MICHAEL KATHAN | Chief Executive Officer | TUERKENSTRASSE 55, MUNICH, Germany |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 1997-05-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460523 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
970625002077 | 1997-06-25 | BIENNIAL STATEMENT | 1997-05-01 |
970505000042 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
950523000009 | 1995-05-23 | APPLICATION OF AUTHORITY | 1995-05-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State