Name: | DEALERTRACK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2000 (25 years ago) |
Entity Number: | 2516318 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN M. ROWLEY | Chief Executive Officer | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 6205A PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2020-06-04 | 2024-06-27 | Address | 6205A PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2018-06-27 | 2020-06-04 | Address | 6205A PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2016-07-20 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000483 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220608000191 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200604060391 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180627006040 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160720000970 | 2016-07-20 | CERTIFICATE OF CHANGE | 2016-07-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State