Search icon

AUTOMOTIVE INVESTORS L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOTIVE INVESTORS L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Mar 2003 (22 years ago)
Date of dissolution: 02 Nov 2017
Entity Number: 2881856
ZIP code: 10154
County: New York
Place of Formation: Delaware
Address: C/O THE BLACKSTONE GROUP L.P., 345 PARK AVENUE 16TH FL, NEW YORK, NY, United States, 10154

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AUTOMOTIVE INVESTORS L.L.C. DOS Process Agent C/O THE BLACKSTONE GROUP L.P., 345 PARK AVENUE 16TH FL, NEW YORK, NY, United States, 10154

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1223861
Phone:
2125835000

Latest Filings

Form type:
SC 13G/A
Filing date:
2014-02-14
File:
Form type:
4
File number:
001-31970
Filing date:
2013-02-22
File:
Form type:
SC 13G/A
Filing date:
2011-02-14
File:
Form type:
4
File number:
001-31970
Filing date:
2010-11-17
File:
Form type:
4
File number:
001-31970
Filing date:
2010-09-13
File:

History

Start date End date Type Value
2003-03-13 2013-05-08 Address C/O THE BLACKSTONE GROUP L.P., 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102000430 2017-11-02 CERTIFICATE OF TERMINATION 2017-11-02
170417006307 2017-04-17 BIENNIAL STATEMENT 2017-03-01
150302006359 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130508006910 2013-05-08 BIENNIAL STATEMENT 2013-03-01
110503002764 2011-05-03 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State