Search icon

AUTO HOLDINGS INC.

Company Details

Name: AUTO HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1556129
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 31 E. 62ND STREET, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY BRODSKY Chief Executive Officer 31 E. 62ND STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 31 E. 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-06-23 Address 31 E. 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-06-27 2021-06-17 Address 35 EAST 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2015-06-22 2019-06-27 Address 35 EAST 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-07-01 2015-06-22 Address 35 EAST 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230623005026 2023-06-23 BIENNIAL STATEMENT 2023-06-01
210617060426 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190627060154 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170601007177 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150622006170 2015-06-22 BIENNIAL STATEMENT 2015-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State