Search icon

ONSTAR COMMUNICATIONS

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHET A. HUBER Chief Executive Officer 300 RENAISSANCE CENTER, MC 482-C14-C66, DETROIT, MI, United States, 48265

History

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)

Filings

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