Search icon

GERMAN-AMERICAN SECURITIES CORPORATION

Company Details

Name: GERMAN-AMERICAN SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1973 (52 years ago)
Date of dissolution: 12 Jul 2000
Entity Number: 267661
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: LEGAL DEPT, 75 WALL ST, NEW YORK, NY, United States, 10005
Address: LEGAL DEPARTMENT, 75 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE N FUGELSANG Chief Executive Officer DRESDNER KLEINWORT BENSON, 75 WALL ST, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DRESDNER KLEINWORT BENSON DOS Process Agent LEGAL DEPARTMENT, 75 WALL STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-21 2000-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2000-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-08-25 1999-11-04 Address 1 JUERGEN-PONTO-PLATZ, FRANKFURT/MAIN, DEU (Type of address: Chief Executive Officer)
1997-08-25 1999-11-04 Address HARRY R. HAUSER, 225 FRANKLIN ST., BOSTON, MA, 02110, 2811, USA (Type of address: Principal Executive Office)
1993-06-15 1997-08-25 Address C/O DRESDNER BANK AG, ONE JUERGEN PONTO PLATZ, 6000 FRANKFURT/MAIN, 00000, DEU (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000712000663 2000-07-12 SURRENDER OF AUTHORITY 2000-07-12
991104002335 1999-11-04 BIENNIAL STATEMENT 1999-08-01
990921001262 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
C274072-2 1999-05-17 ASSUMED NAME CORP INITIAL FILING 1999-05-17
970825002114 1997-08-25 BIENNIAL STATEMENT 1997-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State