Search icon

ALFRED C. TOEPFER INTERNATIONAL, INC.

Company Details

Name: ALFRED C. TOEPFER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1950 (75 years ago)
Date of dissolution: 13 May 1998
Entity Number: 64115
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 8300 NORMAN CENTER DRIVE, SUITE 1180, BLOOMINGTON, MN, United States, 55437
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 50000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JUERGEN STEPHAN Chief Executive Officer 8300 NORMAN CENTER DRIVE, SUITE 1180, BLOOMINGTON, MN, United States, 55437

History

Start date End date Type Value
1993-08-11 1994-04-25 Address 8300 NORMAN CENTER DRIVE, SUITE 1180, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
1991-02-20 1998-03-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-15 1991-02-20 Address 52 DUANE STREET, BOROUGH, NY, 06340, USA (Type of address: Service of Process)
1974-07-01 1976-05-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
1968-05-27 1974-07-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1968-05-27 1968-05-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1960-04-29 1968-05-27 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1953-06-29 1960-04-29 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1951-12-05 1953-06-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1950-03-20 1951-12-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
980513000723 1998-05-13 CERTIFICATE OF MERGER 1998-05-13
980311002839 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940425002210 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930811002231 1993-08-11 BIENNIAL STATEMENT 1993-03-01
910220000099 1991-02-20 CERTIFICATE OF CHANGE 1991-02-20
B520975-8 1987-07-15 CERTIFICATE OF AMENDMENT 1987-07-15
A632081-3 1979-12-28 CERTIFICATE OF AMENDMENT 1979-12-28
Z1385-2 1979-02-07 ASSUMED NAME CORP INITIAL FILING 1979-02-07
A317377-3 1976-05-25 CERTIFICATE OF AMENDMENT 1976-05-25
A166104-3 1974-07-01 CERTIFICATE OF AMENDMENT 1974-07-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State