Search icon

KREDITANSTALT FUR WIEDERAUFBAU

Company Details

Name: KREDITANSTALT FUR WIEDERAUFBAU
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2004 (20 years ago)
Date of dissolution: 18 Aug 2009
Entity Number: 3126266
ZIP code: 10110
County: New York
Place of Formation: Germany
Address: 500 FIFTH AVENUE - SUITE 2050, NEW YORK, NY, United States, 10110
Principal Address: 500 5TH AVE, STE 2050, NEW YORK, NY, United States, 10110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DR WOLFGANG SCHROEDER Chief Executive Officer PALMENGARTENSTRASSE, 5-9, FRANKFURT AM MAIN, Germany

DOS Process Agent

Name Role Address
C/O KFW IPEX-BANK DOS Process Agent 500 FIFTH AVENUE - SUITE 2050, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2006-11-20 2008-11-14 Address PALMENGARTENSTRASSE, 5-9, FRANKFURT AM MAIN, 60325, DEU (Type of address: Chief Executive Officer)
2004-11-15 2009-08-18 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-15 2009-08-18 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090818000556 2009-08-18 SURRENDER OF AUTHORITY 2009-08-18
081114002603 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061120002816 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041115000756 2004-11-15 APPLICATION OF AUTHORITY 2004-11-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602649 Marine Contract Actions 2006-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3599000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-05
Termination Date 2006-05-09
Section 1333
Status Terminated

Parties

Name KREDITANSTALT FUR WIEDERAUFBAU
Role Plaintiff
Name ADX SHIPPING LIMITED
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State