2024-12-02
|
2024-12-02
|
Address
|
12001 TECH CENTER DRIVE, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
34605 W TWELVE MILE ROAD, FARMINGTON HILLS, MI, 48331, USA (Type of address: Chief Executive Officer)
|
2020-12-02
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-22
|
2024-12-02
|
Address
|
12001 TECH CENTER DRIVE, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2016-12-01
|
2019-01-22
|
Address
|
12001 TECH CENTER DR, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2012-12-17
|
2016-12-01
|
Address
|
12001 TECH CENTER DR, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2011-01-03
|
2019-01-22
|
Address
|
ATTN BECKY KOUPPARIS, 12001 TECH CENTER DRIVE, LIVONIA, MI, 48150, USA (Type of address: Principal Executive Office)
|
2007-01-10
|
2011-01-03
|
Address
|
BECKY KOUPPARIS, 12001 TECH CENTER DR, LIVONIA, MI, 48187, USA (Type of address: Principal Executive Office)
|
2006-01-26
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2006-01-26
|
2020-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-03-28
|
2007-01-10
|
Address
|
12001 TECH CENTER DR, LIVONIA, MI, 48150, USA (Type of address: Principal Executive Office)
|
2005-03-28
|
2012-12-17
|
Address
|
12001 TECH CENTER DR, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2000-05-05
|
2006-01-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-05-05
|
2006-01-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-01-13
|
2000-05-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-01-13
|
2019-05-31
|
Name
|
KELSEY-HAYES COMPANY
|
1999-01-13
|
2000-05-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1998-12-21
|
1999-01-13
|
Address
|
2 WORLD TRADE CENTER, STE 8746, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
|
1998-12-21
|
2005-03-28
|
Address
|
12025 TECH CENTER DR, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
1998-01-07
|
1998-12-21
|
Address
|
12025 TECH CENTER DRIVE, LIVONI, MI, 48150, USA (Type of address: Chief Executive Officer)
|
1998-01-07
|
2005-03-28
|
Address
|
12025 TECH CENTER DRIVE, LIVONIA, MI, 48150, USA (Type of address: Principal Executive Office)
|
1998-01-07
|
1998-12-21
|
Address
|
12025 TECH CENTER DRIVE, LIVONIA, MI, 48150, USA (Type of address: Service of Process)
|
1993-08-12
|
1998-01-07
|
Address
|
38481 HURON RIVER DRIVE, ROMULUS, MI, 48174, USA (Type of address: Principal Executive Office)
|
1993-08-12
|
1998-01-07
|
Address
|
38481 HURON RIVER DRIVE, ROMULUS, MI, 48174, USA (Type of address: Service of Process)
|
1993-08-12
|
1998-01-07
|
Address
|
38481 HURON RIVER DRIVE, ROMULUS, MI, 48174, USA (Type of address: Chief Executive Officer)
|
1989-01-31
|
1999-01-13
|
Name
|
FRUEHAUF CORPORATION
|
1986-12-16
|
1999-01-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-12-16
|
1989-01-31
|
Name
|
FRUEHAUF HOLDINGS, INC.
|
1986-12-16
|
1993-08-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|