Search icon

WALTERSHAUSER PUPPENMANUFAKTUR, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HELGA KELM CPA DOS Process Agent 515 MADISON AVENUE 37TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VERENA HACKENBRUCH Chief Executive Officer 29533 CANVASBACK DRIVE, EASTON, MD, United States, 21601

History

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)

Filings

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