Search icon

AUTOMOTIVE RISK MANAGEMENT & INSURANCE SERVICES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARVIN E MCDOUGAL Chief Executive Officer 1919 GRAND CENTRAL BLVD, SUITE C7, STOCKTON, CA, United States, 95207

History

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)

Filings

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