Search icon

AUTO KNIGHT MOTOR CLUB, INC.

Company Details

Name: AUTO KNIGHT MOTOR CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803326
ZIP code: 10528
County: New York
Place of Formation: California
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL, United States, 32256

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
SANJAY VARA Chief Executive Officer 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-03 Address 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 10751 DEERWOOD PARK BLVD, SUITE 200, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-06 2023-04-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403001523 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230403001276 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230406000264 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
210401060349 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060315 2019-04-18 BIENNIAL STATEMENT 2019-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State