Name: | AUTOMOTIVE RISK MANAGEMENT & INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2009 (16 years ago) |
Entity Number: | 3788573 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1919 GRAND CANAL BLVD, SUITE C7, STOCKTON, CA, United States, 95207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARVIN E MCDOUGAL | Chief Executive Officer | 1919 GRAND CENTRAL BLVD, SUITE C7, STOCKTON, CA, United States, 95207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-05 | 2013-09-19 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-08-05 | 2013-09-19 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-05-05 | 2015-03-20 | Address | PO BOX 7095, STOCKTON, CA, 95267, USA (Type of address: Chief Executive Officer) |
2011-05-05 | 2015-03-20 | Address | 1919 GRAND CANAL BLVD, STE C7, STOCKTON, CA, 95207, USA (Type of address: Principal Executive Office) |
2009-03-20 | 2011-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-20 | 2011-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150320006171 | 2015-03-20 | BIENNIAL STATEMENT | 2015-03-01 |
130919000057 | 2013-09-19 | CERTIFICATE OF CHANGE | 2013-09-19 |
130307007166 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110805000514 | 2011-08-05 | CERTIFICATE OF CHANGE | 2011-08-05 |
110505002760 | 2011-05-05 | BIENNIAL STATEMENT | 2011-03-01 |
090320000037 | 2009-03-20 | APPLICATION OF AUTHORITY | 2009-03-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State