HAPAG-LLOYD (AMERICA) INC.

Name: | HAPAG-LLOYD (AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1982 (43 years ago) |
Date of dissolution: | 18 Oct 2011 |
Entity Number: | 803699 |
ZIP code: | 08854 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 HOES LANE, PISCATAWAY, NJ, United States, 08854 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KLAUS ALTSTADT | Chief Executive Officer | 399 HOES LANE, PISCATAWAY, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 HOES LANE, PISCATAWAY, NJ, United States, 08854 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2011-10-18 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-04 | 2008-12-10 | Address | 399 HOES LANE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2007-04-04 | Address | 399 HOES LN, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2007-04-04 | Address | 399 HOES LN, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office) |
2000-11-29 | 2007-04-04 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111018000802 | 2011-10-18 | SURRENDER OF AUTHORITY | 2011-10-18 |
081210002799 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
070404002440 | 2007-04-04 | BIENNIAL STATEMENT | 2006-11-01 |
050105002080 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
021206002512 | 2002-12-06 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State