Name: | APTIV SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2006 (19 years ago) |
Date of dissolution: | 13 Feb 2015 |
Entity Number: | 3327831 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1925 ISSAC NEWTON SQUARE, RESTON, VA, United States, 20190 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATT BOND | Chief Executive Officer | 1925 ISAAC NEWTON SQUARE, SUITE 100, RESTON, VA, United States, 20190 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-21 | 2012-05-21 | Address | 225 TURNPIKE ROAD, SOUTHBOROUGH, MA, 01772, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2010-04-21 | Address | 225 TURNPIKE RD, SOUTHBOROUGH, MA, 01772, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2012-05-21 | Address | 225 TURNPIKE RD, SOUTHBOROUGH, MA, 01760, USA (Type of address: Principal Executive Office) |
2008-04-23 | 2012-11-01 | Name | AVERION INTERNATIONAL CORP. |
2006-03-02 | 2008-04-23 | Name | IT&E INTERNATIONAL GROUP, INC. |
2006-03-02 | 2012-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150213000226 | 2015-02-13 | CERTIFICATE OF TERMINATION | 2015-02-13 |
121101000513 | 2012-11-01 | CERTIFICATE OF AMENDMENT | 2012-11-01 |
120521002156 | 2012-05-21 | BIENNIAL STATEMENT | 2012-03-01 |
100421003246 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080722003474 | 2008-07-22 | BIENNIAL STATEMENT | 2008-03-01 |
080423000486 | 2008-04-23 | CERTIFICATE OF AMENDMENT | 2008-04-23 |
060302000026 | 2006-03-02 | APPLICATION OF AUTHORITY | 2006-03-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State