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