Search icon

CADILLAC OF LYNBROOK, INC.

Company Details

Name: CADILLAC OF LYNBROOK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2005 (20 years ago)
Date of dissolution: 16 Dec 2009
Entity Number: 3150707
ZIP code: 48243
County: Nassau
Place of Formation: Delaware
Address: 500 RENAISSANCE CENTER, STE 1400, DETROIT, MI, United States, 48243
Principal Address: 2142 AUSTIN DR, TROY, MI, United States, 48083

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O MOTORS LIQUIDATION COMPANY DOS Process Agent 500 RENAISSANCE CENTER, STE 1400, DETROIT, MI, United States, 48243

Chief Executive Officer

Name Role Address
E SOLIMAN, GENERAL MOTORS CORP Chief Executive Officer MOTORS HOLDING DIVISION, C/O DLI, PO BOX 4357, TROY, MI, United States, 48099

History

Start date End date Type Value
2005-01-14 2009-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091224000312 2009-12-24 CERTIFICATE OF CHANGE 2009-12-24
091216000184 2009-12-16 CERTIFICATE OF TERMINATION 2009-12-16
090205002926 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070403002433 2007-04-03 BIENNIAL STATEMENT 2007-01-01
050114000294 2005-01-14 APPLICATION OF AUTHORITY 2005-01-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State