Search icon

MAGNA SEATING OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNA SEATING OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 27 Apr 2009
Entity Number: 1228079
ZIP code: 48377
County: Orange
Place of Formation: Delaware
Address: 39600 LEWIS DRIVE, NOVI, MI, United States, 48377
Principal Address: 337 MAGNA DR, AURORA ONTARIO, Canada, L4G-7K1

DOS Process Agent

Name Role Address
C/O MARK DUNN DOS Process Agent 39600 LEWIS DRIVE, NOVI, MI, United States, 48377

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH P PITTEL Chief Executive Officer 39600 LEWIS DR, NOVI, MI, United States, 48377

History

Start date End date Type Value
2001-06-14 2008-08-08 Name INTIER AUTOMOTIVE SEATING OF AMERICA, INC.
2000-04-13 2006-04-04 Address 19700 HAGGERTY RD, SOUTH BUILDING, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
2000-04-13 2009-04-27 Address 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-20 2009-04-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-20 2000-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090427000405 2009-04-27 SURRENDER OF AUTHORITY 2009-04-27
080808000845 2008-08-08 CERTIFICATE OF AMENDMENT 2008-08-08
080122002005 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060404002279 2006-04-04 BIENNIAL STATEMENT 2006-01-01
020124002623 2002-01-24 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State