Search icon

AGC AUTOMOTIVE AMERICAS R&D, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGC AUTOMOTIVE AMERICAS R&D, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1990 (35 years ago)
Date of dissolution: 01 Mar 2010
Entity Number: 1444245
ZIP code: 30022
County: New York
Place of Formation: Delaware
Address: 11175 CICERO DRIVE, SUITE 400, ALPHARETTA, GA, United States, 30022
Principal Address: 1401 S HURON STREET, YPSILANTI, MI, United States, 48197

DOS Process Agent

Name Role Address
C/O CHRIS CORRENTI, AGC FLAT GLASS NORTH AMERICA, INC. DOS Process Agent 11175 CICERO DRIVE, SUITE 400, ALPHARETTA, GA, United States, 30022

Chief Executive Officer

Name Role Address
TOM THROOP Chief Executive Officer 2300 LITTON LANE, STE 100, HEBRON, KY, United States, 41048

History

Start date End date Type Value
2006-05-26 2010-03-01 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-10 2006-05-26 Address 47 CAVALIER BLVD, STE 140, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer)
2004-08-10 2006-05-26 Address 1401 S HURON ST, YPSILANTI, MI, 48197, USA (Type of address: Principal Executive Office)
2004-08-10 2006-05-26 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-06 2004-08-10 Address 2201 WATER RIDGE PKWY, STE 400, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100301000214 2010-03-01 SURRENDER OF AUTHORITY 2010-03-01
080603002398 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060526002067 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040810002152 2004-08-10 BIENNIAL STATEMENT 2004-05-01
040114000107 2004-01-14 CERTIFICATE OF AMENDMENT 2004-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State