Name: | CONTINENTAL AUTOMOTIVE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2006 (19 years ago) |
Entity Number: | 3378813 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1 CONTINENTAL DRIVE, AUBURN HILLS, MI, United States, 48326 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT LEE | Chief Executive Officer | 1 CONTINENTAL DRIVE, AUBURN HILLS, MI, United States, 48326 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-23 | 2014-06-25 | Address | 1830 MAC MILLAN PARK DR, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2012-07-23 | Address | 1830 MAC MILLAN PARK DR, FORT MILL, SC, 29707, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2014-06-25 | Address | 1830 MACMILLAN PARK DR, FORT MILL, SC, 29707, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2010-08-09 | Address | 1800 CONTINENTAL BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office) |
2008-06-27 | 2010-08-09 | Address | 1800 CONTINENTAL BLVD, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2006-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220602003146 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200624060175 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
200312060404 | 2020-03-12 | BIENNIAL STATEMENT | 2018-06-01 |
SR-44182 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44183 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160628006170 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
140625006324 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
120723002186 | 2012-07-23 | BIENNIAL STATEMENT | 2012-06-01 |
100809002314 | 2010-08-09 | BIENNIAL STATEMENT | 2010-06-01 |
100115000014 | 2010-01-15 | CERTIFICATE OF AMENDMENT | 2010-01-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State