Search icon

DEALERS ENGINE SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEALERS ENGINE SALES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1993 (32 years ago)
Entity Number: 1735545
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: 3645 DEVELOPERS ROAD, INDIANAPOLIS, IN, United States, 46227
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
PAUL C ROMINE Chief Executive Officer 3645 DEVELOPERS ROAD, INDIANAPOLIS, IN, United States, 46227

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-11-27 2003-06-11 Address 3645 DEVELOPERS RD, INDIANAPOLIS, IN, 46227, USA (Type of address: Chief Executive Officer)
1995-11-27 2003-06-11 Address 3645 DEVELOPERS RD, INDIANAPOLIS, IN, 46227, USA (Type of address: Principal Executive Office)
1993-06-17 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20771 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090618002227 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070717002626 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050831002689 2005-08-31 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State