2023-12-04
|
2023-12-04
|
Address
|
3161 MICHELSON DRIVE, STE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2023-12-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-02-28
|
2023-12-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-02-28
|
2022-02-28
|
Address
|
3161 MICHELSON DRIVE, STE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2023-12-04
|
Address
|
3161 MICHELSON DRIVE, STE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-02-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-02-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-12-01
|
2022-02-28
|
Address
|
3161 MICHELSON DRIVE, STE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
|
2012-10-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-01-20
|
2015-12-01
|
Address
|
3161 MICHELSON DRIVE, STE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
|
2010-01-25
|
2012-01-20
|
Address
|
3161 MICHELSON DR, STE 1900, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
|
2009-05-27
|
2022-02-28
|
Name
|
HYUNDAI CAPITAL AMERICA, INC.
|
2008-09-18
|
2012-10-10
|
Address
|
SUITE 140, 1660 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
|
2008-09-18
|
2012-08-17
|
Address
|
SUITE 140, 1660 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2008-01-02
|
2010-01-25
|
Address
|
10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA, 92708, USA (Type of address: Principal Executive Office)
|
2008-01-02
|
2010-01-25
|
Address
|
10550 TALBERT AVENUE, FOUNTAIN VALLEY, CA, 92708, 0809, USA (Type of address: Chief Executive Officer)
|
2008-01-02
|
2008-09-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-01-08
|
2008-01-02
|
Address
|
10550 TALBERT AVE, FOUNTAIN VALLEY, CA, 92708, 0809, USA (Type of address: Chief Executive Officer)
|
1999-12-24
|
2004-01-08
|
Address
|
10550 TALBERT AVE, FOUNTAIN VALLEY, CA, 92708, 0809, USA (Type of address: Chief Executive Officer)
|
1999-10-20
|
2008-09-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-20
|
2008-01-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-12-23
|
2008-01-02
|
Address
|
10550 TALBERT AVE, FOUNTAIN VALLEY, CA, 92708, USA (Type of address: Principal Executive Office)
|
1997-12-23
|
1999-12-24
|
Address
|
10550 TALBERT AVE, FOUNTAIN VALLEY, CA, 92708, USA (Type of address: Chief Executive Officer)
|
1993-02-23
|
1997-12-23
|
Address
|
10550 TALBERT AVE, FOUNTAIN VALLEY, CA, 92728, 0850, USA (Type of address: Principal Executive Office)
|
1993-02-23
|
1997-12-23
|
Address
|
10550 TALBERT AVE, FOUNTAIN VALLEY, CA, 92728, 0850, USA (Type of address: Chief Executive Officer)
|
1989-12-18
|
1999-10-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-12-18
|
1999-10-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1989-12-18
|
2009-05-27
|
Name
|
HYUNDAI MOTOR FINANCE COMPANY
|