Search icon

LEAR CORPORATION AUTOMOTIVE SYSTEMS

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
C. SCOTT GREER Chief Executive Officer 5200 AUTO CLUB DRIVE, DEARBORN, MI, United States, 48126

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State