Search icon

AI AUTOMOTIVE OF DELAWARE

Company Details

Name: AI AUTOMOTIVE OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637476
ZIP code: 10021
County: New York
Place of Formation: Delaware
Foreign Legal Name: AI AUTOMOTIVE CORPORATION
Fictitious Name: AI AUTOMOTIVE OF DELAWARE
Address: 414 E 75TH ST / 2ND FL, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
KALMAN MADURO DOS Process Agent 414 E 75TH ST / 2ND FL, NEW YORK, NY, United States, 10021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN O'CONNOR Chief Executive Officer 414 E 75TH ST / 2ND FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1999-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-19 2002-04-19 Address ATTN MICHAEL POLLIER, 176 GREEN ST, WORCESTER, MA, 01604, USA (Type of address: Service of Process)
1998-05-19 2002-04-19 Address 414 EAST 75TH ST, 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-05-19 2002-04-19 Address ATTN MICHAEL POLLIER, 176 GREEN ST, WORCESTER, MA, 01604, USA (Type of address: Principal Executive Office)
1993-08-20 1998-05-19 Address 414 EAST 75TH STREET, 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-19770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
081027002397 2008-10-27 BIENNIAL STATEMENT 2008-05-01
040726002370 2004-07-26 BIENNIAL STATEMENT 2004-05-01
020419002420 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000515002926 2000-05-15 BIENNIAL STATEMENT 2000-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State