AUTOMOTIVE RECOVERY SERVICES, INC.

Name: | AUTOMOTIVE RECOVERY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2000 (24 years ago) |
Entity Number: | 2587068 |
ZIP code: | 60154 |
County: | New York |
Place of Formation: | Indiana |
Address: | Two Westbrook Corporate Center, Suite 500, Westchester, IL, United States, 60154 |
Principal Address: | TWO WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL, United States, 60154 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | Two Westbrook Corporate Center, Suite 500, Westchester, IL, United States, 60154 |
Name | Role | Address |
---|---|---|
KARL WILLIAM WERNER | Chief Executive Officer | TWO WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL, United States, 60154 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | TWO WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-21 | 2024-12-06 | Address | TWO WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | TWO WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-12-06 | Address | Two Westbrook Corporate Center, Suite 500, Westchester, IL, 60154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206004416 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
240521003068 | 2024-05-20 | CERTIFICATE OF AMENDMENT | 2024-05-20 |
240509000100 | 2024-05-08 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-08 |
221207000478 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201207062061 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State