Name: | FEDERAL-MOGUL CHESTERFIELD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1992 (32 years ago) |
Date of dissolution: | 02 Feb 1999 |
Entity Number: | 1689374 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, United States, 48034 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GORDON A ULSH | Chief Executive Officer | PO BOX 1966, DETROIT, MI, United States, 48235 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 1998-11-09 | Name | COOPER AUTOMOTIVE PRODUCTS, INC. |
1997-01-07 | 1999-01-06 | Address | 600 TRAVIS, SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 1999-01-06 | Address | 600 TRAVIS, SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
1994-01-04 | 1997-01-07 | Address | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
1994-01-04 | 1997-01-07 | Address | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1992-12-24 | 1998-01-29 | Name | COOPER AUTOMOTIVE, INC. |
1992-12-24 | 1997-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990202000040 | 1999-02-02 | CERTIFICATE OF TERMINATION | 1999-02-02 |
990106002487 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
981109000547 | 1998-11-09 | CERTIFICATE OF AMENDMENT | 1998-11-09 |
980129000644 | 1998-01-29 | CERTIFICATE OF AMENDMENT | 1998-01-29 |
970107002291 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
940104002257 | 1994-01-04 | BIENNIAL STATEMENT | 1993-12-01 |
921224000001 | 1992-12-24 | APPLICATION OF AUTHORITY | 1992-12-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State