LEAR CORPORATION AUTOMOTIVE SYSTEMS

Name: | LEAR CORPORATION AUTOMOTIVE SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1963 (62 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 154520 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 5200 AUTO CLUB DRIVE, DEARBORN, MI, United States, 48126 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C. SCOTT GREER | Chief Executive Officer | 5200 AUTO CLUB DRIVE, DEARBORN, MI, United States, 48126 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 1997-05-21 | Address | 5200 AUTO CLUB DRIVE, DEARBORN, MI, 48126, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1997-05-21 | Address | 5200 AUTO CLUB DRIVE, DEARBORN, MI, 48126, USA (Type of address: Principal Executive Office) |
1991-10-17 | 1999-05-25 | Name | UNITED TECHNOLOGIES AUTOMOTIVE SYSTEMS, INC. |
1986-05-08 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-05-08 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1631676 | 2002-12-24 | ANNULMENT OF AUTHORITY | 2002-12-24 |
991018001047 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
990525000332 | 1999-05-25 | CERTIFICATE OF AMENDMENT | 1999-05-25 |
990323002487 | 1999-03-23 | BIENNIAL STATEMENT | 1999-02-01 |
970521002812 | 1997-05-21 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State