CHIEF AUTOMOTIVE TECHNOLOGIES, INC.

Name: | CHIEF AUTOMOTIVE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1984 (41 years ago) |
Date of dissolution: | 15 Sep 2011 |
Entity Number: | 943887 |
ZIP code: | 47250 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2700 LANIER DRIVE, MADISON, IN, United States, 47250 |
Principal Address: | PO BOX 1368, 1924 E 4TH ST, GRAND ISLAND, NE, United States, 60802 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 LANIER DRIVE, MADISON, IN, United States, 47250 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDYL GARD | Chief Executive Officer | 3927 MEADOW WAY TRAIL, GRAND ISLAND, NE, United States, 68803 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-16 | 2011-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-08-16 | 2011-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-14 | 2008-09-08 | Address | 3727 MEADOW WAY TRAIL, GRAND ISLAND, NE, 68803, USA (Type of address: Chief Executive Officer) |
2004-11-05 | 2007-08-16 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-05 | 2006-09-14 | Address | 1721 BASS RD, GRAND ISLAND, NE, 68801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110915000671 | 2011-09-15 | SURRENDER OF AUTHORITY | 2011-09-15 |
080908003084 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
070816001072 | 2007-08-16 | CERTIFICATE OF CHANGE | 2007-08-16 |
060914002831 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
060130000961 | 2006-01-30 | CERTIFICATE OF AMENDMENT | 2006-01-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State