Search icon

NY-FVII, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY-FVII, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2004 (21 years ago)
Date of dissolution: 18 Apr 2013
Entity Number: 3057335
ZIP code: 77024
County: Suffolk
Place of Formation: Delaware
Address: PRESIDENT AND GENERAL COUNSEL, 800 GESSNER, SUITE 500, HOUSTON, TX, United States, 77024
Principal Address: C/O GROUP AUTOMOTIVE, 800 GESSNER STE 500, HOUSTON, TX, United States, 77024

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DARYL A. KENNINGHAM Chief Executive Officer 4380 US HIGHWAY 9, FREEHOLD, NJ, United States, 07728

DOS Process Agent

Name Role Address
NY-FVII, INC. C/O GROUP 1 AUTOMOTIVE, INC., ATTN: VICE DOS Process Agent PRESIDENT AND GENERAL COUNSEL, 800 GESSNER, SUITE 500, HOUSTON, TX, United States, 77024

History

Start date End date Type Value
2008-06-13 2012-05-18 Address 97 ANDOVER ST, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)
2007-08-21 2013-04-18 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-08-21 2013-04-18 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-05-11 2008-06-13 Address 291 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2006-05-11 2008-06-13 Address 950 ECTION LANE, SUITE 100, HOUSTON, TX, 77021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130418000095 2013-04-18 SURRENDER OF AUTHORITY 2013-04-18
120518006116 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100429003339 2010-04-29 BIENNIAL STATEMENT 2010-05-01
080613002093 2008-06-13 BIENNIAL STATEMENT 2008-05-01
070821000265 2007-08-21 CERTIFICATE OF CHANGE 2007-08-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State