ATLANTIC DETROIT DIESEL ALLISON, INC.

Name: | ATLANTIC DETROIT DIESEL ALLISON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1975 (50 years ago) |
Date of dissolution: | 16 Apr 2007 |
Entity Number: | 365229 |
ZIP code: | 07644 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 180 ROUTE 17 SOUTH, LODI, NJ, United States, 07644 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EUGENE C. ENLOW | Chief Executive Officer | 180 ROUTE 17 SOUTH, LODI, NJ, United States, 07644 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 ROUTE 17 SOUTH, LODI, NJ, United States, 07644 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2007-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2007-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1987-12-15 | 1988-02-24 | Name | PENSKE POWER INC. |
1986-10-16 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-16 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070416000605 | 2007-04-16 | SURRENDER OF AUTHORITY | 2007-04-16 |
20060111044 | 2006-01-11 | ASSUMED NAME CORP INITIAL FILING | 2006-01-11 |
050509002544 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
030318002057 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010319002615 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State