Search icon

COX AUTO TRADER, INC.

Company Details

Name: COX AUTO TRADER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1991 (34 years ago)
Date of dissolution: 05 May 2010
Entity Number: 1539775
ZIP code: 30328
County: New York
Place of Formation: Delaware
Address: 6205 PEACHTREE DUNWOODY RD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328
Principal Address: 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SANFORD H SCHWARTZ Chief Executive Officer 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6205 PEACHTREE DUNWOODY RD, MAILSTOP: CP-12, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2009-04-14 2010-05-05 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-09-27 2009-04-14 Address 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2005-07-22 2009-04-14 Address 6205 PEACHTREE DUNWOODY RD, MAILSTOP CP-12, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
2005-07-22 2007-09-27 Address 6205 PEACHTREE DUNWOODY RD, MAILSTOP CP-12, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2003-06-20 2005-07-22 Address 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100505000559 2010-05-05 SURRENDER OF AUTHORITY 2010-05-05
090414002318 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070927002572 2007-09-27 BIENNIAL STATEMENT 2007-04-01
060412000149 2006-04-12 CERTIFICATE OF AMENDMENT 2006-04-12
050722002307 2005-07-22 BIENNIAL STATEMENT 2005-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State