AUTOMOTIVE TRAINING INSTITUTE, INC.

Name: | AUTOMOTIVE TRAINING INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2016 (9 years ago) |
Entity Number: | 4975995 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 440 S CHURCH ST, SUITE 70, CHARLOTTE, NC, United States, 28202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN FITZPATRICK | Chief Executive Officer | 440 S CHURCH ST, SUITE 700, CHARLOTTE, NC, United States, 28202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 440 S CHURCH ST, SUITE 700, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-21 | Address | 705 DIGITAL DRIVE, SUITE V, LINTHICUM HEIGHTS, MD, 21090, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2025-05-21 | Address | 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-05 | 2022-04-05 | Address | 440 S CHURCH ST, SUITE 700, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2022-04-05 | Address | 705 DIGITAL DRIVE, SUITE V, LINTHICUM HEIGHTS, MD, 21090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521000017 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
220729001398 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
210810002644 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
220405000262 | 2021-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-24 |
SR-111171 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State