AGC AUTOMOTIVE AMERICAS R&D, INC.

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 |
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 |
Name | Role | Address |
---|---|---|
TOM THROOP | Chief Executive Officer | 2300 LITTON LANE, STE 100, HEBRON, KY, United States, 41048 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State