SATTLER NORTH AMERICA CORP.

Name: | SATTLER NORTH AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2006 (19 years ago) |
Date of dissolution: | 28 Mar 2013 |
Entity Number: | 3399552 |
ZIP code: | 28638 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 447 MAIN STREET, HUDSON, NC, United States, 28638 |
Principal Address: | 200 BROADHOLLOW RD STE 207, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MANFRED HEISSENBERGER | Chief Executive Officer | SATTLERSTRASSE 45,, POSTFACH 6, GRAZ, Austria, A-8041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 447 MAIN STREET, HUDSON, NC, United States, 28638 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-27 | 2013-03-28 | Address | ROSENSTEEL LAW, 40 WALL STREET, SUITE 3300, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-08-16 | 2012-04-27 | Address | 90 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-08-20 | 2012-08-07 | Address | 200 BROADHOLLOW RD STE 207, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2010-08-16 | Address | 90 PARK AVENUE, SUITE 1710, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130328000630 | 2013-03-28 | SURRENDER OF AUTHORITY | 2013-03-28 |
120807006795 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
120427000799 | 2012-04-27 | CERTIFICATE OF CHANGE | 2012-04-27 |
100816002442 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080820002283 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State