Name: | GEA WESTFALIA SEPARATOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1950 (75 years ago) |
Date of dissolution: | 30 Dec 2010 |
Entity Number: | 810538 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 FAIRWAY COURT, NORTHVALE, NJ, United States, 07647 |
Address: | 77 EAST JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUBBARD INC | DOS Process Agent | 77 EAST JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MICHAEL J VICK | Chief Executive Officer | 100 FAIRWAY COURT, NORTHVALE, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-10 | 2009-07-01 | Address | 100 FAIRWAY COURT, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
1998-03-31 | 2002-04-10 | Address | WESTFALIA SEPARATOR AG, WERNER-HABIG STRASSE 1, OELDE, 59302, DEU (Type of address: Chief Executive Officer) |
1997-04-11 | 2009-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-04-30 | 2008-06-30 | Name | WESTFALIA SEPARATOR, INC. |
1994-05-06 | 1997-04-11 | Address | 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228000142 | 2010-12-28 | CERTIFICATE OF MERGER | 2010-12-30 |
090701002620 | 2009-07-01 | BIENNIAL STATEMENT | 2008-03-01 |
080630000495 | 2008-06-30 | CERTIFICATE OF AMENDMENT | 2008-06-30 |
060322003045 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040323002583 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State