Name: | AUTOVIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2000 (25 years ago) |
Entity Number: | 2515448 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 11299 NORTH ILLINOIS STREET, CARMEL, IN, United States, 46032 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER KELLY | Chief Executive Officer | 11299 NORTH ILLINOIS STREET, CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2024-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-07 | 2024-05-31 | Address | 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-04 | 2020-05-07 | Address | 13085 HAMILTON CROSSING BLVD., CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002086 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220502000896 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200507061056 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180504006230 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State