Name: | HAMBURG SUD NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1999 (26 years ago) |
Date of dissolution: | 17 Feb 2023 |
Entity Number: | 2438744 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Principal Address: | 465 SOUTH ST, MORRISTOWN, NJ, United States, 07960 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JUERGEN PUMP | Chief Executive Officer | 180 PARK AVENUE,, FLORHAM PARK, United Kingdom, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-18 | 2023-02-18 | Address | 180 PARK AVENUE,, FLORHAM PARK, GBR (Type of address: Chief Executive Officer) |
2023-02-18 | 2023-02-18 | Address | WILLY-BRANDT-STRASSE 59, HAMBURG, 20457, DEU (Type of address: Chief Executive Officer) |
2020-08-11 | 2023-02-18 | Address | WILLY-BRANDT-STRASSE 59, HAMBURG, 20457, DEU (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230218000529 | 2023-02-17 | CERTIFICATE OF TERMINATION | 2023-02-17 |
211104001554 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
200811060303 | 2020-08-11 | BIENNIAL STATEMENT | 2019-11-01 |
SR-30093 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30092 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State