GERMAN AMERICAN CHAMBER OF COMMERCE, INC.

Name: | GERMAN AMERICAN CHAMBER OF COMMERCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1947 (78 years ago) |
Entity Number: | 69959 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | THE PRESIDENT, 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE PRESIDENT, 80 PINE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-23 | 2016-08-16 | Address | 80 PINE STREET, FLOOR 24, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-11 | 2016-03-23 | Address | ATTN: DIETMAR RIEG, 75 BROAD STREET, 21ST FLOOR, NEW YORK, NY, 10004, 2489, USA (Type of address: Service of Process) |
2008-04-11 | 2013-10-11 | Address | ATTN: DR. BENNO W. BUNSE, 75 BROAD STREET, 21ST FLOOR, NEW YORK, NY, 10004, 2489, USA (Type of address: Service of Process) |
2006-04-13 | 2008-04-11 | Address | ATTN: MANFRED DRANSIELD, 75 BROAD STREET 21 FLOOR, NEW YORK, NY, 10004, 2489, USA (Type of address: Service of Process) |
1991-11-06 | 2006-04-13 | Address | ATTN: WERNER WALBROEL, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160816000708 | 2016-08-16 | CERTIFICATE OF AMENDMENT | 2016-08-16 |
160323000715 | 2016-03-23 | CERTIFICATE OF CHANGE | 2016-03-23 |
131011000776 | 2013-10-11 | CERTIFICATE OF CHANGE | 2013-10-11 |
080411000280 | 2008-04-11 | CERTIFICATE OF CHANGE | 2008-04-11 |
060413000696 | 2006-04-13 | CERTIFICATE OF CHANGE | 2006-04-13 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State