Search icon

GEA WESTFALIA SEPARATOR, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
HUBBARD INC DOS Process Agent 77 EAST JOHN STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MICHAEL J VICK Chief Executive Officer 100 FAIRWAY COURT, NORTHVALE, NJ, United States, 07647

Links between entities

Type:
Headquarter of
Company Number:
835938
State:
FLORIDA
Type:
Headquarter of
Company Number:
565225
State:
IDAHO

History

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)

Filings

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