Name: | AUTOMOTIVE PURCHASING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2002 (23 years ago) |
Entity Number: | 2748779 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | HUDSON VALLEY MOTORCAR, 7362 S BROADWAY, SUITE 7364A, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J KELLY | Chief Executive Officer | HUDSON VALLEY MOTORCAR, 7362 S BROADWAY, SUITE 7364A, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HUDSON VALLEY MOTORCAR, 7362 S BROADWAY, SUITE 7364A, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | HUDSON VALLEY MOTORCAR, 5 OLD FARM RD, STE F, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | HUDSON VALLEY MOTORCAR, 7362 S BROADWAY, SUITE 7364A, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2025-01-16 | Address | HUDSON VALLEY MOTORCAR, 5 OLD FARM RD, STE F, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2006-03-24 | 2025-01-16 | Address | HUDSON VALLEY MOTORCAR, 5 OLD FARM RD, STE F, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2004-03-30 | 2006-03-24 | Address | 8300 ROUTE 9, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000079 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
120418002663 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
080401002084 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
060324002450 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040330002586 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State