Search icon

UAG NORTHEAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UAG NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1996 (28 years ago)
Entity Number: 2096124
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2555 TELEGRAPH ROAD, BLOOMFIELD HILLS, MI, United States, 48302
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 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
2006-12-19 2008-12-05 Address ONE HARMON PLAZA / 9TH FL, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2002-12-02 2006-12-19 Address 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, 0954, USA (Type of address: Principal Executive Office)
2001-01-23 2002-12-02 Address 13400 OUTER DRIVE WEST B-36, DETROIT, MI, 48239, USA (Type of address: Principal Executive Office)
2001-01-23 2006-12-19 Address ONE HARMON PLAZA, 9TH FLR, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2001-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
081205002773 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061219002196 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050105002595 2005-01-05 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State