Name: | BORGWARNER USA INDUSTRIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2014 (11 years ago) |
Entity Number: | 4510371 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-15 | 2016-08-04 | Name | REMY USA INDUSTRIES, L.L.C. |
2014-01-08 | 2014-01-15 | Name | REMAN ACQUISITION COMPANY, LLC |
2014-01-08 | 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 |
---|---|---|---|
240102001184 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103003588 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
210416060092 | 2021-04-16 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66166 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160804000897 | 2016-08-04 | CERTIFICATE OF AMENDMENT | 2016-08-04 |
160125006147 | 2016-01-25 | BIENNIAL STATEMENT | 2016-01-01 |
140320000603 | 2014-03-20 | CERTIFICATE OF PUBLICATION | 2014-03-20 |
140115000364 | 2014-01-15 | CERTIFICATE OF AMENDMENT | 2014-01-15 |
140108000727 | 2014-01-08 | APPLICATION OF AUTHORITY | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State