Search icon

ZF SACHS AUTOMOTIVE OF AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZF SACHS AUTOMOTIVE OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1972 (53 years ago)
Date of dissolution: 08 Dec 2014
Entity Number: 249873
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 15811 CENTENNIAL DRIVE, NORTHVILLE, MI, United States, 48168
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 80000

Share Par Value 0.01

Type PAR VALUE

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
JULIO CASPARI Chief Executive Officer 15811 CENTENNIAL DRIVE, NORTHVILLE, MI, United States, 48168

Links between entities

Type:
Headquarter of
Company Number:
0547625
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0846682
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_63835765
State:
ILLINOIS

History

Start date End date Type Value
2006-11-22 2019-01-28 Address 111 EIGHTH AVEUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-22 2012-12-20 Address 15811 CENTENNIAL DRIVE, NORTHVILLE, MI, 48169, USA (Type of address: Chief Executive Officer)
2003-01-03 2006-11-22 Address 90 PARK AVE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process)
2003-01-03 2006-11-22 Address ERNST-SACHS STREET, SCHNEINFURT, DEU (Type of address: Chief Executive Officer)
2003-01-03 2006-11-22 Address 15 SPIRAL DR, FLORENCE, KY, 41042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-3229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141208000490 2014-12-08 CERTIFICATE OF MERGER 2014-12-08
121220006082 2012-12-20 BIENNIAL STATEMENT 2012-12-01
090113002297 2009-01-13 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State