Name: | AUTO ACTION TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2010 (15 years ago) |
Entity Number: | 3902977 |
ZIP code: | 10528 |
County: | Orange |
Place of Formation: | New Jersey |
Foreign Legal Name: | AUTO ACTION TECHNOLOGIES, INC. |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 121 N. Michigan Ave., Suite #1, KENILWORTH, NJ, United States, 07033 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JARED COHEN | Chief Executive Officer | 121 N. MICHIGAN AVE, SUITE #1, KENILWORTH, NJ, United States, 07033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 386 MARKET ST, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-02-26 | Address | 121 N. MICHIGAN AVE, SUITE #1, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 386 MARKET ST, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-02-26 | Address | 121 N. MICHIGAN AVE, SUITE #1, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-02-26 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002959 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
230214000606 | 2022-06-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-03 |
220203002203 | 2022-02-02 | CERTIFICATE OF AMENDMENT | 2022-02-02 |
220111003527 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
180911000642 | 2018-09-11 | CERTIFICATE OF CHANGE | 2018-09-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State