Search icon

SUBARU OF AMERICA SERVICES, INC.

Branch

Company Details

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

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
THOMAS J. DOLL Chief Executive Officer 2235 ROUTE 70 WEST, CHERRY HILL, NJ, United States, 08002

History

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)

Filings

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