Name: | ONSTAR COMMUNICATIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2000 (25 years ago) |
Date of dissolution: | 23 Jul 2010 |
Entity Number: | 2497730 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ONSTAR CORPORATION |
Fictitious Name: | ONSTAR COMMUNICATIONS |
Principal Address: | 300 RENAISSANCE CENTER, MC 482-C14-C66, DETROIT, MI, United States, 48265 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHET A. HUBER | Chief Executive Officer | 300 RENAISSANCE CENTER, MC 482-C14-C66, DETROIT, MI, United States, 48265 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2006-05-04 | Address | 400 STEVENSON HIGHWAY, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723000534 | 2010-07-23 | CERTIFICATE OF TERMINATION | 2010-07-23 |
100412002173 | 2010-04-12 | BIENNIAL STATEMENT | 2010-04-01 |
080514002820 | 2008-05-14 | BIENNIAL STATEMENT | 2008-04-01 |
060504002411 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040429002320 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020529002708 | 2002-05-29 | BIENNIAL STATEMENT | 2002-04-01 |
000411000823 | 2000-04-11 | APPLICATION OF AUTHORITY | 2000-04-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State