Search icon

CONTINENTAL AUTOMOTIVE SYSTEMS US, INC.

Company Details

Name: CONTINENTAL AUTOMOTIVE SYSTEMS US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1999 (26 years ago)
Date of dissolution: 18 Jan 2013
Entity Number: 2374546
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2400 EXECUTIVE HILLS BLVD, AUBURN HILLS, MI, United States, 48326
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
SAMIR SALMAN Chief Executive Officer 2400 EXECUTIVE HILLS BLVD, AUBURN HILLS, MI, United States, 48326

History

Start date End date Type Value
2011-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-19 2008-09-05 Name SIEMENS VDO AUTOMOTIVE CORPORATION
2001-05-24 2009-06-08 Address 2400 EXECUTIVE HILLS BLVD, AUBURN HILLS, MI, 48326, 2980, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2011-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130118000296 2013-01-18 CERTIFICATE OF TERMINATION 2013-01-18
110610002014 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090608002024 2009-06-08 BIENNIAL STATEMENT 2009-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State