SAAB CARS USA, INC.
Branch
Name: | SAAB CARS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1979 (46 years ago) |
Date of dissolution: | 14 Aug 2008 |
Branch of: | SAAB CARS USA, INC., Connecticut (Company Number 0092106) |
Entity Number: | 577938 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 100 RENAISSANCE CTR, 22ND FLR, DETROIT, MI, United States, 48265 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY GREGORY SPENCHIAN | Chief Executive Officer | 100 RENAISSANCE CTR, 22ND FLR, DETROIT, MI, United States, 48265 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-23 | 2005-07-27 | Address | 4405-A INTERNATIONAL BLVD, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
2001-09-19 | 2005-07-27 | Address | 4405-A INTERNATIONAL BLVD, NORCROSS, GA, 30093, USA (Type of address: Principal Executive Office) |
2001-09-19 | 2003-09-23 | Address | 4405-A INTERNATIONAL BLVD, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2005-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-13 | 2001-09-19 | Address | 4405-A INTERNATIONAL BLVD, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190916032 | 2019-09-16 | ASSUMED NAME CORP INITIAL FILING | 2019-09-16 |
080814000775 | 2008-08-14 | CERTIFICATE OF TERMINATION | 2008-08-14 |
050727003155 | 2005-07-27 | BIENNIAL STATEMENT | 2005-08-01 |
030923002421 | 2003-09-23 | BIENNIAL STATEMENT | 2003-08-01 |
010919002020 | 2001-09-19 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State