Name: | SUBARU OF AMERICA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Branch of: | SUBARU OF AMERICA SERVICES, INC., Illinois (Company Number CORP_53521975) |
Entity Number: | 2528788 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 2235 ROUTE 70 WEST, CHERRY HILL, NJ, United States, 08002 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J. DOLL | Chief Executive Officer | 2235 ROUTE 70 WEST, CHERRY HILL, NJ, United States, 08002 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-09-28 | 2003-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-09-28 | 2003-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-07-07 | 2001-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-07 | 2001-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1735836 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
030910000064 | 2003-09-10 | CERTIFICATE OF CHANGE | 2003-09-10 |
020716002057 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
010928000166 | 2001-09-28 | CERTIFICATE OF CHANGE | 2001-09-28 |
000707000136 | 2000-07-07 | APPLICATION OF AUTHORITY | 2000-07-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State