Search icon

AUTO-BY-TEL ACCEPTANCE CORPORATION

Company Details

Name: AUTO-BY-TEL ACCEPTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1998 (27 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 2233087
ZIP code: 92612
County: Kings
Place of Formation: Delaware
Address: 18872 MACARTHUR BLVD, SUITE 200, IRVINE, CA, United States, 92612
Principal Address: 18872 MACARTHUR BLVD, STE 200, IRVINE, CA, United States, 92612

DOS Process Agent

Name Role Address
THE CORPORATION ATTN: CHIEF LEGAL OFFICER DOS Process Agent 18872 MACARTHUR BLVD, SUITE 200, IRVINE, CA, United States, 92612

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY H COATS Chief Executive Officer 18872 MACARTHUR BLVD, STE 200, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2008-01-29 2010-02-22 Address 18872 MACARTHUR BLVD, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-02-22 Address 18872 MACARTHUR BLVD, IRVINE, CA, 92612, USA (Type of address: Principal Executive Office)
2006-02-03 2008-01-29 Address 18872 MACARTHUR BLVD, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2002-07-10 2013-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-12 2006-02-03 Address 18872 MACARTHUR BLVD, IRVINE, CA, 92612, 1400, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130610000994 2013-06-10 SURRENDER OF AUTHORITY 2013-06-10
120330002107 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100222002869 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080129002967 2008-01-29 BIENNIAL STATEMENT 2008-02-01
060203002508 2006-02-03 BIENNIAL STATEMENT 2006-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State