Search icon

AUTOMOTIVE BUSINESS SOLUTIONS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD RUEL Chief Executive Officer 10875 DOVER ST #300, WESTMINSTER, CO, United States, 80021

History

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)

Filings

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