MAGNA SEATING OF AMERICA, INC.

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 |
Name | Role | Address |
---|---|---|
C/O MARK DUNN | DOS Process Agent | 39600 LEWIS DRIVE, NOVI, MI, United States, 48377 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH P PITTEL | Chief Executive Officer | 39600 LEWIS DR, NOVI, MI, United States, 48377 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State