Search icon

BORG-WARNER AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 8022, STERLING HEIGHTS, MI, United States, 48311

Chief Executive Officer

Name Role Address
J. GORDON AMEDEE Chief Executive Officer 200 SOUTH MICHIGAN AVENUE, CHICAGO, IL, United States, 60604

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State