Search icon

AUTOLIV ASP, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEVIN R FOX (PRESIDENT) Chief Executive Officer 1320 PACIFIC DRIVE, OGDEN, MI, United States, 48326

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 3350 AIRPORT ROAD, OGDEN, UT, 84405, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 1320 PACIFIC DRIVE, OGDEN, MI, 48326, USA (Type of address: Chief Executive Officer)
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)
2021-10-20 2023-07-25 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-17 2021-10-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-10 2021-10-20 Address 3350 AIRPORT ROAD, OGDEN, UT, 84405, USA (Type of address: Chief Executive Officer)
2011-08-01 2015-07-10 Address 3350 AIRPORT ROAD, OGDEN, UT, 84405, USA (Type of address: Chief Executive Officer)

Filings

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-17787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170814006358 2017-08-14 BIENNIAL STATEMENT 2017-07-01
150710006175 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130729006121 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110801002013 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090730002050 2009-07-30 BIENNIAL STATEMENT 2009-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903662 Patent 1999-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-18
Termination Date 1999-11-30
Section 0145

Parties

Name STERN & STERN INDUST
Role Plaintiff
Name AUTOLIV ASP, INC.
Role Defendant
9706096 Other Contract Actions 1997-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-15
Termination Date 1997-09-09
Section 1332

Parties

Name STERN & STERN INDUS.
Role Plaintiff
Name AUTOLIV ASP, INC.
Role Defendant
9703983 Other Contract Actions 1997-05-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-30
Termination Date 2000-01-27
Date Issue Joined 1998-07-10
Section 1332

Parties

Name STERN & STERN IND.
Role Plaintiff
Name AUTOLIV ASP, INC.
Role Defendant
9909900 Patent 1999-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-09-21
Termination Date 1999-11-30
Section 2201

Parties

Name AUTOLIV ASP, INC.
Role Plaintiff
Name STERN & STERN IND.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State