Name: | AUTOMOTIVE DEALER MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1995 (30 years ago) |
Entity Number: | 1973985 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 411 HURON VIEW BLVD, STE 202, ANN ARBOR, MI, United States, 48103 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN R. GILROY | Chief Executive Officer | 411 HURON VIEW BLVD., SUITE 202, ANN ARBOR, MI, United States, 48103 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 411 HURON VIEW BLVD., SUITE 202, ANN ARBOR, MI, 48103, USA (Type of address: Chief Executive Officer) |
2017-11-15 | 2023-11-01 | Address | 411 HURON VIEW BLVD., SUITE 202, ANN ARBOR, MI, 48103, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2023-11-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-07-15 | 2023-11-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-05-12 | 2010-07-15 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035553 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211104003059 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191107060078 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171115006133 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151117006089 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State