Search icon

HERI AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERI AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103733
ZIP code: 12260
County: New York
Place of Formation: Texas
Principal Address: 2664 E. DEL AMO BLVD., COMPTON, CA, United States, 90221
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
SCOTT FELTS Chief Executive Officer 2664 E. DEL AMO BLVD., COMPTON, CA, United States, 90221

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2021-06-16 2024-10-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-03-12 2024-10-15 Address 2664 E. DEL AMO BLVD., COMPTON, CA, 90221, USA (Type of address: Chief Executive Officer)
2019-02-26 2021-06-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-02-26 2024-10-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-08-06 2019-02-26 Address 22601 NORTH 19TH AVE, STE 225, PHOENIX, AZ, 85027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001105 2024-10-03 CERTIFICATE OF CHANGE BY AGENT 2024-10-03
210616060037 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190620060158 2019-06-20 BIENNIAL STATEMENT 2019-06-01
190312061306 2019-03-12 BIENNIAL STATEMENT 2017-06-01
190226000587 2019-02-26 CERTIFICATE OF CHANGE 2019-02-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State