Search icon

RAICHLE MOLITOR U. S. A. INC.

Company Details

Name: RAICHLE MOLITOR U. S. A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1973 (52 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 257435
ZIP code: 10509
County: Westchester
Place of Formation: Delaware
Address: 4 GENEVA RD., BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
PETER MARTINI Chief Executive Officer 4 GENEVA RD., BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GENEVA RD., BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1998-03-13 1999-03-23 Address RAICHLE-MOLITOR U.S.A. INC, GENEVA ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-03-13 1999-03-23 Address GENEVA ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1991-07-02 1999-03-23 Address ATTN: VICE PRESIDENT-FINANCE, GENEVA ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1989-08-02 1991-07-02 Address 440 PARK AVENUE SOUTH, ATT: CRAIG M. SHIELDS, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1987-08-24 1989-08-02 Address 440 PARK AVE. SOUTH, NEWY ORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091241 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
990323002927 1999-03-23 BIENNIAL STATEMENT 1999-03-01
C262904-2 1998-07-29 ASSUMED NAME CORP INITIAL FILING 1998-07-29
980313002895 1998-03-13 BIENNIAL STATEMENT 1997-03-01
910702000079 1991-07-02 CERTIFICATE OF CHANGE 1991-07-02

Court Cases

Court Case Summary

Filing Date:
1987-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DAVITT
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
RAIRIE
Party Role:
Plaintiff
Party Name:
RAICHLE MOLITOR U. S. A. INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State