Name: | WALTERSHAUSER PUPPENMANUFAKTUR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1995 (30 years ago) |
Date of dissolution: | 05 Feb 2002 |
Entity Number: | 1938117 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 29533 CANVASBACK DRIVE, EASTON, MD, United States, 21601 |
Address: | 515 MADISON AVENUE 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HELGA KELM CPA | DOS Process Agent | 515 MADISON AVENUE 37TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VERENA HACKENBRUCH | Chief Executive Officer | 29533 CANVASBACK DRIVE, EASTON, MD, United States, 21601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-23 | 2002-02-05 | Address | 29533 CANVASBACK DRIVE, EASTON, MD, 21601, 7141, USA (Type of address: Service of Process) |
1997-10-28 | 2001-07-23 | Address | 445 5TH AVE, SUITE 23F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2001-07-23 | Address | 445 FIFTH AVE, SUITE 23F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-10-28 | 2001-07-23 | Address | C/O HELGA KELM & CO, 515 MADISON AVE #3700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-07-11 | 2002-02-05 | Address | 179-55 80TH ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Registered Agent) |
1995-07-11 | 1997-10-28 | Address | 445 5TH AVENUE, SUITE 23 F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020205000804 | 2002-02-05 | SURRENDER OF AUTHORITY | 2002-02-05 |
010723002251 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
990816002168 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
971028002742 | 1997-10-28 | BIENNIAL STATEMENT | 1997-07-01 |
950711000413 | 1995-07-11 | APPLICATION OF AUTHORITY | 1995-07-11 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State