Search icon

KRUPP UHDE CORPORATION OF AMERICA

Company Details

Name: KRUPP UHDE CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1953 (72 years ago)
Date of dissolution: 14 Apr 1998
Entity Number: 92705
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: UNITED ENGINEERS & CONSTRUC-, TORS BLDG., 30 SOUTH 17TH ST., PHILADELPHIA, PA, United States, 19101
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
L. JAESCHKE Chief Executive Officer C/O UHDE GMBH, DORTMUND 1, Germany

History

Start date End date Type Value
1988-01-08 1993-02-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1969-09-12 1987-12-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 100
1968-04-25 1988-01-08 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1968-04-25 1988-01-08 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1959-04-13 1997-02-27 Name HOECHST-UHDE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
980414000160 1998-04-14 CERTIFICATE OF DISSOLUTION 1998-04-14
970227000009 1997-02-27 CERTIFICATE OF AMENDMENT 1997-02-27
931110002299 1993-11-10 BIENNIAL STATEMENT 1993-11-01
930201002263 1993-02-01 BIENNIAL STATEMENT 1992-11-01
B588119-2 1988-01-08 CERTIFICATE OF AMENDMENT 1988-01-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State