Search icon

AMERICAN EDELSTAAL,INC.

Company Details

Name: AMERICAN EDELSTAAL,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1948 (76 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 62937
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1641 3RD AVE., NEW YORK, NY, United States, 10028

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
RALPH HEINEMAN DOS Process Agent 1641 3RD AVE., NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1979-03-30 2022-12-02 Address 1641 3RD AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1953-09-03 1957-09-11 Name AMERICAN EDELSTAAL (AMSTERDAM) INC.
1948-11-29 1953-09-03 Name AMERICAN ROBERT ZAPP, INC.
1948-11-29 2022-12-02 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1948-11-29 1979-03-30 Address 120 LIBERTY ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202001123 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
Z011270-2 1980-05-30 ASSUMED NAME CORP INITIAL FILING 1980-05-30
A564171-2 1979-03-30 CERTIFICATE OF AMENDMENT 1979-03-30
77055 1957-09-11 CERTIFICATE OF AMENDMENT 1957-09-11
8555-40 1953-09-03 CERTIFICATE OF AMENDMENT 1953-09-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State