Search icon

CONTINENTAL WHITE CAP, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALFRED LOHREGEL Chief Executive Officer HANSASTRASSE 4, HANNOVER, Germany

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10521 S. HIGHWAY M-52, MANCHESTER, MI, United States, 48158

History

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)

Filings

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