Name: | OLD CARCO INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1997 (27 years ago) |
Entity Number: | 2209113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | CIMS 485-12-30, 1000 CHRYSLER DR., AUBURN HILLS, MI, United States, 48326 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RON KOLKA | Chief Executive Officer | 1000 CHRYSLER DR, AUBURN HILLS, MI, United States, 48326 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2009-11-20 | Address | CIMS 485-12-30, 1000 CHRYSLER DR., AUBURN_HILLS, MI, 48326, 2766, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2008-01-29 | Address | CIMS 485-12-30, 1000 CHRYSLER DR., AUBURN_HILLS, MI, 48326, 2766, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2008-01-29 | Address | CIMS 485-12-30, 1000 CHRYSLER DR., AUBURN HILLS, MI, 48326, 2766, USA (Type of address: Principal Executive Office) |
2000-02-23 | 2004-05-28 | Address | 1000 CHRYSLER DR., CIMS 485-12-30, AUBURN HILLS, MI, 48326, 2766, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2004-05-28 | Address | 1000 CHRYSLER DR., CIMS 685-12-30, AUBURN HILLS, MI, 48326, 2766, USA (Type of address: Principal Executive Office) |
2000-02-23 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2000-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-16 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-12-16 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26463 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091120002615 | 2009-11-20 | BIENNIAL STATEMENT | 2009-12-01 |
090615000003 | 2009-06-15 | CERTIFICATE OF AMENDMENT | 2009-06-15 |
080129002796 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060213002629 | 2006-02-13 | BIENNIAL STATEMENT | 2005-12-01 |
040528002270 | 2004-05-28 | BIENNIAL STATEMENT | 2003-12-01 |
000223002001 | 2000-02-23 | BIENNIAL STATEMENT | 1999-12-01 |
991115000595 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
971216000707 | 1997-12-16 | APPLICATION OF AUTHORITY | 1997-12-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State