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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JUERGEN STEPHAN | Chief Executive Officer | 8300 NORMAN CENTER DRIVE, SUITE 1180, BLOOMINGTON, MN, United States, 55437 |
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 |
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