Search icon

AUTOMOTIVE MANAGEMENT GROUP, LTD.

Headquarter

Company Details

Name: AUTOMOTIVE MANAGEMENT GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1988 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1300770
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 425 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FLEISHER Chief Executive Officer 425 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
000092130
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0646996
State:
CONNECTICUT

History

Start date End date Type Value
1996-10-29 1998-10-21 Address 425 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1995-02-14 1998-10-21 Address 425 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-04-28 1996-10-29 Address 111 GREAT NECK ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-10-21 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1988-10-21 1995-02-14 Address 111 GREAT NECK RD, SUITE 311, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856859 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
981021002502 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961029002158 1996-10-29 BIENNIAL STATEMENT 1996-10-01
950214000466 1995-02-14 CERTIFICATE OF CHANGE 1995-02-14
931021002996 1993-10-21 BIENNIAL STATEMENT 1993-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State