Search icon

MCPHERSON STRUT COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCPHERSON STRUT COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1988 (37 years ago)
Date of dissolution: 12 Aug 2004
Entity Number: 1262049
ZIP code: 60045
County: New York
Place of Formation: Delaware
Address: 500 NORTH FIELD DRIVE, LAKE FOREST, IL, United States, 60045

DOS Process Agent

Name Role Address
TENNECO AUTOMOTIVE INC. DOS Process Agent 500 NORTH FIELD DRIVE, LAKE FOREST, IL, United States, 60045

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK P FRISSORA Chief Executive Officer 500 NORTH FIELD DR, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
1999-11-18 2004-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-18 2004-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-04 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-06-04 2000-05-23 Address 500 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
1996-06-10 1998-06-04 Address 3156 SOUTH_CUSTER, MONROE, MI, 48161, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040812000533 2004-08-12 SURRENDER OF AUTHORITY 2004-08-12
020425002830 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000612002492 2000-06-12 BIENNIAL STATEMENT 2000-05-01
000523002724 2000-05-23 BIENNIAL STATEMENT 2000-05-01
991118000929 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State