Name: | TAUNUS INDUSTRIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1983 (41 years ago) |
Date of dissolution: | 19 Mar 1998 |
Entity Number: | 871044 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 40A NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 40B NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARDS & DUGGAN, PC | DOS Process Agent | 40A NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
GUNTER PAETZOLD | Chief Executive Officer | C/O EDWARDS & DUGGAN PC, 40A NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-27 | 1997-10-30 | Address | TAUNUS - AUTO VERK, GABH, POSTFACH 5640, 65046 WIESBADEN, XWG (Type of address: Chief Executive Officer) |
1994-04-27 | 1997-10-30 | Address | GUENTER PAETZOLD, 43-B NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1983-09-30 | 1997-10-30 | Address | 136 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980319000137 | 1998-03-19 | CERTIFICATE OF DISSOLUTION | 1998-03-19 |
971030002094 | 1997-10-30 | BIENNIAL STATEMENT | 1997-09-01 |
940427002552 | 1994-04-27 | BIENNIAL STATEMENT | 1993-09-01 |
940427002556 | 1994-04-27 | BIENNIAL STATEMENT | 1992-09-01 |
B025001-4 | 1983-09-30 | CERTIFICATE OF INCORPORATION | 1983-09-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State