2024-06-28
|
2024-06-28
|
Address
|
11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
|
2023-08-10
|
2024-06-28
|
Address
|
11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
|
2023-08-10
|
2023-08-10
|
Address
|
11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
|
2023-08-10
|
2024-06-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-08-10
|
2024-06-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2020-06-08
|
2023-08-10
|
Address
|
11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
|
2020-06-08
|
2023-08-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-06-07
|
2020-06-08
|
Address
|
13085 HAMILTON CROSSING BLVD., CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
|
2018-06-07
|
2020-06-08
|
Address
|
13085 HAMILTON CROSSING BLVD., CARMEL, IN, 46032, USA (Type of address: Principal Executive Office)
|
2014-06-02
|
2018-06-07
|
Address
|
22000 BRIDGE PKWY, STE 202, REDWOOD CITY, CA, 94025, USA (Type of address: Chief Executive Officer)
|
2012-06-20
|
2018-06-07
|
Address
|
13085 HAMILTON CROSSING BLVD., STE 500, CARMEL, IN, 46032, USA (Type of address: Principal Executive Office)
|
2011-11-09
|
2020-06-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-11-09
|
2023-08-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2011-09-19
|
2011-11-09
|
Address
|
ATTN: CONTROLLER, 1620 S. STAPLEY DR, STE 232, MESA, AZ, 85204, USA (Type of address: Service of Process)
|
2011-09-19
|
2011-11-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-09-08
|
2014-06-02
|
Address
|
22000 BRIDGE PKWU, STE 202, REDWOOD CITY, CA, 94025, USA (Type of address: Chief Executive Officer)
|
2011-09-08
|
2012-06-20
|
Address
|
2200 BRIDGE PKWY, STE 202, REDWOOD CITY, CA, 94025, USA (Type of address: Principal Executive Office)
|
2011-09-08
|
2011-09-19
|
Address
|
1620 S. STAPLEY DRIVE, STE 232, MESA, AZ, 85204, USA (Type of address: Service of Process)
|
2008-04-22
|
2023-08-10
|
Name
|
OPENLANE, INC.
|
2006-09-15
|
2008-04-22
|
Name
|
ATC-ONLANE, INC.
|
2006-06-27
|
2011-09-08
|
Address
|
4600 BOHANNON DRIVE SUITE 100, MENLO PARK, CA, 94025, USA (Type of address: Service of Process)
|
2006-06-27
|
2006-09-15
|
Name
|
AUTO TRADE CENTER, INC.
|