Name: | WIEDENBACH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1999 (26 years ago) |
Date of dissolution: | 08 Sep 2006 |
Entity Number: | 2364718 |
ZIP code: | 28079 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1021-D TECHNOLOGY DRIVE, INDIAN TRAIL, NC, United States, 28079 |
Principal Address: | GEWERBESTR 13, MOOS, Germany, D-783-45 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HANS-RUDIGER PROHL | Chief Executive Officer | GEWERBESTR 13, MOOS, Germany, D-783-45 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1021-D TECHNOLOGY DRIVE, INDIAN TRAIL, NC, United States, 28079 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2006-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2006-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-07 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-04-07 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060908000217 | 2006-09-08 | SURRENDER OF AUTHORITY | 2006-09-08 |
030508002244 | 2003-05-08 | BIENNIAL STATEMENT | 2003-04-01 |
991012001776 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990407000293 | 1999-04-07 | APPLICATION OF AUTHORITY | 1999-04-07 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State