FEDERAL-MOGUL CORPORATION

Name: | FEDERAL-MOGUL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2007 (18 years ago) |
Date of dissolution: | 19 Apr 2017 |
Entity Number: | 3588927 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 27300 W ELEVEN MILE RD, SOUTHFIELD, MI, United States, 48034 |
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 |
---|---|---|
RAINER JUECKSTOCK | Chief Executive Officer | 27300 W ELEVEN MILE RD, SOUTHFIELD, MI, United States, 48034 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-22 | 2015-11-24 | Address | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2009-11-20 | 2013-11-22 | Address | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2009-11-20 | 2015-11-24 | Address | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, 48033, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170419000245 | 2017-04-19 | CERTIFICATE OF TERMINATION | 2017-04-19 |
151124006129 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
131122006191 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111122002189 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091120002913 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State