Search icon

AMERICAN AUTO GUARDIAN, INC.

Branch

Company Details

Name: AMERICAN AUTO GUARDIAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1999 (26 years ago)
Date of dissolution: 27 Dec 2023
Branch of: AMERICAN AUTO GUARDIAN, INC., Illinois (Company Number CORP_63244481)
Entity Number: 2402052
ZIP code: 60173
County: New York
Place of Formation: Illinois
Address: 1700 e. golf road, suite 700, SCHAUMBURG, IL, United States, 60173
Principal Address: 1700 E GOLF RD, SUITE 700, SCHAUMBURG, IL, United States, 60173

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1700 e. golf road, suite 700, SCHAUMBURG, IL, United States, 60173

Chief Executive Officer

Name Role Address
CRAIG A ROBINSON Chief Executive Officer 1700 E. GOLF RD, SUITE 700, SCHAUMBURG, IL, United States, 60173

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 1700 E. GOLF RD, SUITE 700, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-27 Address 1700 E. GOLF RD, SUITE 700, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 1700 E. GOLF RD, SUITE 700, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-25 2023-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000846 2023-12-27 SURRENDER OF AUTHORITY 2023-12-27
230725004043 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210825001085 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190705060176 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170703007012 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State