Name: | FRUEHAUF TRAILER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1989 (36 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1352942 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 26999 CENTRAL PARK BLVD, SOUTHFIELD, MI, United States, 48076 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RANDOLPH W. LENZ | Chief Executive Officer | 500 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410719 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
000045000310 | 1993-09-02 | BIENNIAL STATEMENT | 1993-05-01 |
921214002200 | 1992-12-14 | BIENNIAL STATEMENT | 1992-05-01 |
C011052-4 | 1989-05-16 | APPLICATION OF AUTHORITY | 1989-05-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State