Name: | CONTINENTAL WHITE CAP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1982 (43 years ago) |
Date of dissolution: | 18 Aug 2005 |
Entity Number: | 785613 |
ZIP code: | 48158 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 10521 S. HIGHWAY M-52, MANCHESTER, MI, United States, 48158 |
Principal Address: | 180 JACKSON PLAZA / SIUTE 200, ANN ARBOR, MI, United States, 48103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALFRED LOHREGEL | Chief Executive Officer | HANSASTRASSE 4, HANNOVER, Germany |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10521 S. HIGHWAY M-52, MANCHESTER, MI, United States, 48158 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-23 | 2004-09-16 | Address | 1140 31ST ST, DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office) |
2000-08-23 | 2004-09-16 | Address | 1140 31ST ST, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2005-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2005-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-19 | 2000-08-23 | Address | 1101 31ST ST, DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office) |
1996-11-07 | 1998-08-19 | Address | 1101 31ST ST, DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office) |
1996-11-07 | 2000-08-23 | Address | C/O SCHMALBACH-LUBECA AG, SCHMALBACHSTRASSE 1, BRAUNSCHWEIG, 3300, DEU (Type of address: Chief Executive Officer) |
1993-06-10 | 1996-11-07 | Address | % SCHMALBACH-LUBECA AG, SCHMALBACHSTRASSE 1, BRAUNSCHWEIG, 3300, DEU (Type of address: Chief Executive Officer) |
1993-06-10 | 1996-11-07 | Address | 1140 31ST STREET, DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office) |
1982-08-04 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050818000665 | 2005-08-18 | SURRENDER OF AUTHORITY | 2005-08-18 |
040916002035 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
021021002700 | 2002-10-21 | BIENNIAL STATEMENT | 2002-08-01 |
000823002069 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
990921000353 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
980819002113 | 1998-08-19 | BIENNIAL STATEMENT | 1998-08-01 |
961107002046 | 1996-11-07 | BIENNIAL STATEMENT | 1996-08-01 |
930610002741 | 1993-06-10 | BIENNIAL STATEMENT | 1992-08-01 |
A891567-4 | 1982-08-04 | APPLICATION OF AUTHORITY | 1982-08-04 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State