UNITED AUTO GROUP INC

Name: | UNITED AUTO GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2017 (8 years ago) |
Entity Number: | 5195207 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2110 AVE X, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2110 AVENUE X, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILYA ZILBERBORD | Chief Executive Officer | 2110 AVENUE X, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
UNITED AUTO GROUP INC | DOS Process Agent | 2110 AVE X, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-22 | 2025-07-11 | Address | 2110 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-07-22 | 2025-07-11 | Address | 653 E 5TH STREET,, 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2025-07-22 | 2025-07-22 | Address | 653 E 5TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-07-22 | 2025-07-22 | Address | 653 E 5TH STREET, 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-07-22 | 2025-07-22 | Address | 2110 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250711003532 | 2025-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-11 |
250722000137 | 2025-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2025-07-11 |
250709002375 | 2025-07-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-09 |
250630023817 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
210203061519 | 2021-02-03 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State