Search icon

TENNECO AUTOMOTIVE OPERATING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TENNECO AUTOMOTIVE OPERATING COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1983 (42 years ago)
Entity Number: 853887
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 15701 Technology Drive, Northville, MI, United States, 48168
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JAMES R. VOSS Chief Executive Officer 15701 TECHNOLOGY DRIVE, NORTHVILLE, MI, United States, 48168

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 500 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-06-12 Address 15701 TECHNOLOGY DRIVE, NORTHVILLE, MI, 48168, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 500 NORTH FIELD DRIVE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 15701 TECHNOLOGY DRIVE, NORTHVILLE, MI, 48168, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-06-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250612002289 2025-06-11 CERTIFICATE OF TERMINATION 2025-06-11
230711004305 2023-07-11 BIENNIAL STATEMENT 2023-07-01
230226000355 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210708001172 2021-07-08 BIENNIAL STATEMENT 2021-07-08
191007000356 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State