Name: | OLDENDORFF CARRIERS GMBH & CO. KG |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 22 Oct 2010 |
Entity Number: | 3587235 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | Germany |
Address: | C/O LORA M. EPSTEIN, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
BLANK ROME | DOS Process Agent | C/O LORA M. EPSTEIN, 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-22 | 2010-10-22 | Address | 1180 AVNEUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2009-12-22 | 2010-10-22 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-10-30 | 2009-12-22 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent) |
2007-10-30 | 2009-12-22 | Address | 1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101022000897 | 2010-10-22 | SURRENDER OF AUTHORITY | 2010-10-22 |
091222000933 | 2009-12-22 | CERTIFICATE OF CHANGE | 2009-12-22 |
080123000457 | 2008-01-23 | CERTIFICATE OF PUBLICATION | 2008-01-23 |
071030000846 | 2007-10-30 | APPLICATION OF AUTHORITY | 2007-10-30 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State