AMERICAN RACING EQUIPMENT, INC.

Name: | AMERICAN RACING EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1989 (36 years ago) |
Date of dissolution: | 03 Nov 2009 |
Entity Number: | 1339956 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 19067 S REYES AVENUE, RANCHO DOMINGUEZ, CA, United States, 90221 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RANDALL E WHITE | Chief Executive Officer | 19067 S REYES AVE, RANCHO DOMINQUEZ, CA, United States, 90221 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-19 | 2009-02-06 | Address | 360 N CRESCENT DR / SOUTH BLDG, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2007-03-19 | Address | 801 CRESCENT CENTRE DR, STE 600, FRANKLIN, TN, 37067, USA (Type of address: Service of Process) |
2005-06-14 | 2007-03-19 | Address | 19067 S REYES AVE, RANCHO DOMINGUEZ, CA, 90221, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2007-03-19 | Address | 19067 S REYES AVE, RANCHO DOMINGUEZ, CA, 90221, USA (Type of address: Principal Executive Office) |
2003-04-10 | 2005-06-14 | Address | 73 BRIDGEPORT RD, NEWPORT COAST, CA, 92657, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091103000192 | 2009-11-03 | CERTIFICATE OF TERMINATION | 2009-11-03 |
090206002242 | 2009-02-06 | BIENNIAL STATEMENT | 2009-03-01 |
070319002737 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050614002054 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
030410002992 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State