Search icon

OLD CARCO INTERNATIONAL CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RON KOLKA Chief Executive Officer 1000 CHRYSLER DR, AUBURN HILLS, MI, United States, 48326

History

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)

Filings

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