Name: | AUTOMOTIVE DEALERS SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1987 (38 years ago) |
Entity Number: | 1151948 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 SPAGNOLI RD, MELVILLE, NY, United States, 11747 |
Principal Address: | 270 SPAGNOLI RD, SUITE 203, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LI GASOLINE RETAILERS | DOS Process Agent | 270 SPAGNOLI RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MICHAEL WATT | Chief Executive Officer | 270 SPAGNOLI RD, SUITE 203, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-02 | 2013-04-03 | Address | 270 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2013-04-03 | Address | 270 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2011-06-02 | Address | 270 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2005-06-15 | Address | C/O LIGRA, 270 SPAGNOLI ROAD, MELVILLE, NY, 11747, 3515, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2003-03-06 | Address | C/O LIGRA, 270 SPAGNOLI RD, MELVILLE, NY, 11747, 3515, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403006141 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110602002315 | 2011-06-02 | BIENNIAL STATEMENT | 2011-03-01 |
090318002952 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070427002834 | 2007-04-27 | BIENNIAL STATEMENT | 2007-03-01 |
050615002132 | 2005-06-15 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State