AUTOLIV ASP, INC.

Name: | AUTOLIV ASP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1989 (36 years ago) |
Entity Number: | 1366520 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 3350 AIRPORT RD M/S A9130, OGDEN, MI, United States, 48326 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEVIN R FOX (PRESIDENT) | Chief Executive Officer | 1320 PACIFIC DRIVE, OGDEN, MI, United States, 48326 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 1320 PACIFIC DRIVE, OGDEN, MI, 48326, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 3350 AIRPORT ROAD, OGDEN, UT, 84405, USA (Type of address: Chief Executive Officer) |
2021-10-20 | 2023-07-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-20 | 2023-07-25 | Address | 3350 AIRPORT ROAD, OGDEN, UT, 84405, USA (Type of address: Chief Executive Officer) |
2021-10-20 | 2023-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725004093 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
211020002973 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
190717060031 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
SR-17786 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State