Search icon

PREMIER AUTO RECEIVABLES COMPANY

Company Details

Name: PREMIER AUTO RECEIVABLES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1992 (33 years ago)
Date of dissolution: 09 Jan 2015
Entity Number: 1637721
ZIP code: 48334
County: New York
Place of Formation: Delaware
Address: 27777 INKSTER ROAD, FARMINGTON HILLS, MI, United States, 48334
Principal Address: 27777 INKSTER RD, FARMINGTON HILLS, MI, United States, 48334

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27777 INKSTER ROAD, FARMINGTON HILLS, MI, United States, 48334

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM GILMAN Chief Executive Officer 27777 INKSTER RD, FARMINGTON HILLS, MI, United States, 48334

History

Start date End date Type Value
2010-05-13 2014-05-08 Address 27777 INKSTER RD, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2008-06-27 2010-05-13 Address 27777 INKSTER RD, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
2002-04-25 2010-05-13 Address 1000 CHRYSLER DR, ZIMS:485*12*30, AUBURN HILLS, MI, 48326, 2766, USA (Type of address: Principal Executive Office)
2002-04-25 2008-06-27 Address 27777 FRANKLIN RD, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer)
2000-05-22 2002-04-25 Address 27777 FRANKLIN RD, SOUTHFIELD, MI, 48034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150109000345 2015-01-09 SURRENDER OF AUTHORITY 2015-01-09
140508006847 2014-05-08 BIENNIAL STATEMENT 2014-05-01
100513002694 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080627002457 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060601002502 2006-06-01 BIENNIAL STATEMENT 2006-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State