PREUSSAG NORTH AMERICA, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | PREUSSAG NORTH AMERICA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 08 Dec 1995 |
Branch of: | PREUSSAG NORTH AMERICA, INC., NEW YORK (Company Number 164520) |
Business ALEI: | 0521154 |
Annual report due: | 06 Dec 2002 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Residence address |
---|---|---|
DR. MICHAEL FRENZEL | Officer | C/O PREUSSAG AG, CARL-WIECHERT-ALLEE 4, 30625 HANNOVER, GERMANY, Germany |
DR. HELMUT STODIEK | Officer | C/O PREUSSAG AG, CARL-WIECHERT-ALLEE 4, 30625 HANNOVER, GERMANY, Germany |
CHRIS MORETON | Officer | 400 NORTHRIDGE AVE., STE. 850, ATLANTA, GA, 30350, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002586807 | 2003-07-03 | 2003-07-03 | Withdrawal | Certificate of Withdrawal | - |
0002375482 | 2001-12-17 | - | Annual Report | Annual Report | 2001 |
0002237123 | 2001-02-28 | - | Annual Report | Annual Report | 2000 |
0002237121 | 2001-02-28 | - | Annual Report | Annual Report | 1999 |
0001925040 | 1998-12-11 | - | Annual Report | Annual Report | 1998 |
0001866100 | 1998-07-16 | - | Annual Report | Annual Report | 1997 |
0001690451 | 1996-12-23 | - | Annual Report | Annual Report | 1996 |
0001576800 | 1995-12-08 | - | Business Registration | Certificate of Authority | - |
0001575180 | 1995-12-01 | - | Transfer of Name Reservation | Transfer of Name Reservation | - |
0001551769 | 1995-08-25 | - | Name Reservation | Reservation of Name | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information