Search icon

SILVERROCK AUTOMOTIVE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARY LEIGH PHILLIPS Chief Executive Officer 1720 W. RIO SALADO PKWY, TEMPE, AZ, United States, 85281

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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