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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE AMERICAN DRIVING SOCIETY, INC., FLORIDA | F96000001499 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2016 PARK STREET, SUITE 5, P.O. BOX 278, CROSS PLAINS, WI, United States, 53528 |
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) |
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