Search icon

THE AMERICAN DRIVING SOCIETY, INC.

Headquarter

Company Details

Name: THE AMERICAN DRIVING SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Dec 1975 (49 years ago)
Entity Number: 387715
ZIP code: 53528
County: Westchester
Place of Formation: New York
Address: 2016 PARK STREET, SUITE 5, P.O. BOX 278, CROSS PLAINS, WI, United States, 53528

Links between entities

Type Company Name Company Number State
Headquarter of THE AMERICAN DRIVING SOCIETY, INC., FLORIDA F96000001499 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2016 PARK STREET, SUITE 5, P.O. BOX 278, CROSS PLAINS, WI, United States, 53528

History

Start date End date Type Value
2017-03-02 2017-05-24 Address 2016 PARK STREET, SUITE 5, CROSS PLAINS, WI, 53528, USA (Type of address: Service of Process)
2009-10-02 2017-03-02 Address 1837 LUDDEN DR. STE 120, PO BOX 278, CROSS PLAINS, WI, 53528, USA (Type of address: Service of Process)
2003-01-09 2009-10-02 Address 2324 CLARK RD., LAPEER, MI, 48446, USA (Type of address: Service of Process)
1976-11-09 2003-01-09 Address 339 WARBURTON AVE, HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process)
1975-12-31 1976-11-09 Address 1250 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170524000582 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
170302000369 2017-03-02 CERTIFICATE OF CHANGE 2017-03-02
091002000292 2009-10-02 CERTIFICATE OF CHANGE 2009-10-02
20070613080 2007-06-13 ASSUMED NAME LLC INITIAL FILING 2007-06-13
030109000326 2003-01-09 CERTIFICATE OF AMENDMENT 2003-01-09
A354572-3 1976-11-09 CERTIFICATE OF AMENDMENT 1976-11-09
A282883-12 1975-12-31 CERTIFICATE OF INCORPORATION 1975-12-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State