Search icon

PREUSSAG NORTH AMERICA, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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