Name: | FEDERAL-MOGUL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1925 (100 years ago) |
Date of dissolution: | 27 Dec 2007 |
Entity Number: | 5617 |
ZIP code: | 12204 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, United States, 48033 |
Address: | 1275 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
LEXISNEXIS DOCUMENT SOLUTIONS | DOS Process Agent | 1275 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOSE MARIA ALAPONT | Chief Executive Officer | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, United States, 48033 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-27 | 2007-08-17 | Address | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, 48034, USA (Type of address: Principal Executive Office) |
2005-10-27 | 2007-08-17 | Address | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer) |
2005-09-23 | 2005-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-03 | 2005-10-27 | Address | 26555 NORTHWESTERN HWY, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer) |
2003-09-03 | 2005-09-23 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101119067 | 2010-11-19 | ASSUMED NAME CORP INITIAL FILING | 2010-11-19 |
071227000677 | 2007-12-27 | CERTIFICATE OF TERMINATION | 2007-12-27 |
070817003107 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
051027002433 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
050923000571 | 2005-09-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2005-09-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State