BORG-WARNER AUTOMOTIVE, INC.

Name: | BORG-WARNER AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1514197 |
ZIP code: | 48311 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 8022, STERLING HEIGHTS, MI, United States, 48311 |
Principal Address: | 200 SOUTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60604 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 8022, STERLING HEIGHTS, MI, United States, 48311 |
Name | Role | Address |
---|---|---|
J. GORDON AMEDEE | Chief Executive Officer | 200 SOUTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60604 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-27 | 1996-01-24 | Address | 208 SOUTH LASALLE, CHICAGO, IL, 60604, USA (Type of address: Service of Process) |
1991-03-07 | 1996-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-03-07 | 1993-05-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960124000358 | 1996-01-24 | ERRONEOUS ENTRY | 1996-01-24 |
960124000379 | 1996-01-24 | SURRENDER OF AUTHORITY | 1996-01-24 |
DP-1211642 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930527002525 | 1993-05-27 | BIENNIAL STATEMENT | 1993-03-01 |
910307000169 | 1991-03-07 | APPLICATION OF AUTHORITY | 1991-03-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State