Search icon

ACCURIDE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURIDE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1987 (38 years ago)
Date of dissolution: 22 Apr 2011
Entity Number: 1221305
ZIP code: 47716
County: New York
Place of Formation: Delaware
Address: 7140 OFFICE CIRCLE, EVANSVILLE, NY, United States, 47716
Principal Address: 7140 OFFICE CIRCLE, EVANSVILLE, IN, United States, 47716

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLAIM M LASKEY Chief Executive Officer 7140 OFFICE CIRCLE, EVANSVILLE, IN, United States, 47716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7140 OFFICE CIRCLE, EVANSVILLE, NY, United States, 47716

History

Start date End date Type Value
2003-02-04 2009-02-06 Address 7140 OFFICE CIRCLE, EVANSVILLE, IN, 47716, 0600, USA (Type of address: Chief Executive Officer)
2001-02-28 2003-02-04 Address 7140 OFFICE CIRCLE, EVANSVILLE, IN, 47715, USA (Type of address: Principal Executive Office)
2001-02-28 2003-02-04 Address 7140 OFFICE CIRCLE, EVANSVILLE, IN, 47715, USA (Type of address: Chief Executive Officer)
1999-10-15 2011-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2011-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110422000787 2011-04-22 SURRENDER OF AUTHORITY 2011-04-22
090206002107 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070220002613 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050311002810 2005-03-11 BIENNIAL STATEMENT 2005-01-01
030204002428 2003-02-04 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State