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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MATT LEONE | Chief Executive Officer | 55 WATER STREET, NEW YORK, NY, United States, 10041 |
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) |
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