Search icon

J. H. BACHMANN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J. H. BACHMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 379031
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 30 MONTGOMERY ST, SUITE 210, JERSEY CITY, NJ, United States, 07302
Address: A LAW OFFICE OF HOLLAND &, KNIGHT, LLP 195 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WOLFGANG KULENKAMPFF Chief Executive Officer 30 MONTGOMERY ST, SUITE 210, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
HAIGHT GARDNER HOLLAND & KNIGHT DOS Process Agent A LAW OFFICE OF HOLLAND &, KNIGHT, LLP 195 BROADWAY, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
P24918
State:
FLORIDA
Type:
Headquarter of
Company Number:
F01000000649
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_52661994
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1993-07-28 2001-01-30 Address SCHLACHTE 15, 2800 BREMEN 1, 00000, DEU (Type of address: Chief Executive Officer)
1993-07-28 2001-01-30 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1987-11-13 1998-01-07 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1975-09-11 2023-02-22 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1975-09-11 1987-11-13 Address & HAVENS, 1 STATE ST. PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106692 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20070222044 2007-02-22 ASSUMED NAME CORP INITIAL FILING 2007-02-22
050413000635 2005-04-13 ANNULMENT OF DISSOLUTION 2005-04-13
DP-1639443 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010130002635 2001-01-30 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State