Search icon

AUTOMOTIVEMASTERMIND, INC.

Company Details

Name: AUTOMOTIVEMASTERMIND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5002905
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 Water Street, NEW YORK, NY, United States, 10041

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MATT LEONE Chief Executive Officer 55 WATER STREET, NEW YORK, NY, United States, 10041

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-04 2024-09-03 Address 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2018-01-02 2020-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-02 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-09-02 2018-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-02 2018-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000893 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220909001219 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200909060797 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904060035 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180102000207 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
160902000198 2016-09-02 APPLICATION OF AUTHORITY 2016-09-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State