COOPER-STANDARD AUTOMOTIVE INC.

Name: | COOPER-STANDARD AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1980 (45 years ago) |
Date of dissolution: | 22 Dec 2005 |
Entity Number: | 642105 |
ZIP code: | 48375 |
County: | Schenectady |
Place of Formation: | Ohio |
Address: | 39550 ORCHARD HILL PLACE, NOVI, MI, United States, 48375 |
Principal Address: | ATTN TAX DEPT, 39550 ORCHARD HILL PL DR, NOVI, MI, United States, 48375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39550 ORCHARD HILL PLACE, NOVI, MI, United States, 48375 |
Name | Role | Address |
---|---|---|
JAMES S MCELYA | Chief Executive Officer | 39550 ORCHARD HILL PL DR, NOVI, MI, United States, 48375 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2002-07-12 | Address | 2401 SOUTH GULLEY RD, DEARBORN, MI, 48124, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2005-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2005-12-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-15 | 2000-06-28 | Address | 2401 S GULLEY RD, DEARBORN, MI, 48124, USA (Type of address: Chief Executive Officer) |
1996-09-25 | 1998-07-15 | Address | 2401 SOUTH GULLEY RD, DEARBURN, MI, 48124, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051222000207 | 2005-12-22 | SURRENDER OF AUTHORITY | 2005-12-22 |
040817002069 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020712002413 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
020521000152 | 2002-05-21 | CERTIFICATE OF AMENDMENT | 2002-05-21 |
000628002282 | 2000-06-28 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State