Search icon

PENSKE AUTOMOTIVE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENSKE AUTOMOTIVE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1994 (31 years ago)
Entity Number: 1787240
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, United States, 48302
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PENSKE AUTOMOTIVE GROUP, INC. DOS Process Agent 28 LIBERTY STREET, 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
ROBERT H. KURNICK JR. Chief Executive Officer 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, United States, 48302

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-03 Address 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103001320 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220121000295 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200103061934 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-21308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State