Search icon

UNITED BRAKE OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1000, TOLEDO, OH, United States, 43697

Chief Executive Officer

Name Role Address
THOMAS MADDEN Chief Executive Officer 4500 DORR ST., TOLEDO, OH, United States, 43615

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State