UNITED BRAKE OF DELAWARE

Name: | UNITED BRAKE OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1987 (38 years ago) |
Date of dissolution: | 26 Jul 2001 |
Entity Number: | 1137487 |
ZIP code: | 43697 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | UNITED BRAKE SYSTEMS INC. |
Fictitious Name: | UNITED BRAKE OF DELAWARE |
Address: | P.O. BOX 1000, TOLEDO, OH, United States, 43697 |
Principal Address: | 4500 DORR ST., TOLEDO, OH, United States, 43615 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1000, TOLEDO, OH, United States, 43697 |
Name | Role | Address |
---|---|---|
THOMAS MADDEN | Chief Executive Officer | 4500 DORR ST., TOLEDO, OH, United States, 43615 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-23 | 2001-02-06 | Address | 4500 DORR ST, TOLEDO, OH, 43615, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2001-02-06 | Address | C/O DANA CORPORATION, 4500 DOOR ST, TOLEDO, OH, 43615, USA (Type of address: Principal Executive Office) |
1999-10-01 | 2001-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-01 | 2001-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-02-08 | 2001-01-23 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010726000559 | 2001-07-26 | SURRENDER OF AUTHORITY | 2001-07-26 |
010206002363 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
010123002564 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
991001000294 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
990208002212 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State