Name: | SILVERROCK AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2015 (10 years ago) |
Entity Number: | 4727306 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1720 W. RIO SALADO PKWY, TEMPE, AZ, United States, 85281 |
Name | Role | Address |
---|---|---|
MARY LEIGH PHILLIPS | Chief Executive Officer | 1720 W. RIO SALADO PKWY, TEMPE, AZ, United States, 85281 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 1720 W. RIO SALADO PKWY, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-01 | Address | 1720 W. RIO SALADO PKWY, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer) |
2019-03-05 | 2021-03-01 | Address | 1720 W. RIO SALADO PKWY, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer) |
2017-03-10 | 2019-03-05 | Address | 1720 W. RIO SALADO PKWY, TEMPE, AZ, 85281, USA (Type of address: Chief Executive Officer) |
2015-03-17 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301001555 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210301061774 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060473 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170310006164 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
150317000737 | 2015-03-17 | APPLICATION OF AUTHORITY | 2015-03-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State