Name: | AUTOMOTIVE BUSINESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2009 (16 years ago) |
Branch of: | AUTOMOTIVE BUSINESS SOLUTIONS, INC., Colorado (Company Number 20011111254) |
Entity Number: | 3787363 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10875 DOVER ST #300, WESTMINSTER, CO, United States, 80021 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD RUEL | Chief Executive Officer | 10875 DOVER ST #300, WESTMINSTER, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2015-03-02 | Address | 413 SUMMIT BLVD #104, BROOMFIELD, CO, 80021, USA (Type of address: Principal Executive Office) |
2013-03-08 | 2015-03-02 | Address | 413 SUMMIT BLVD #104, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2013-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-15 | 2013-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-23 | 2013-03-08 | Address | 413 SUMMIT BLVD #104, BROOMFIELD, NY, 80021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307060633 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-101198 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170302006807 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302007285 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130308006462 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State