Name: | AME FOR AUTO DEALERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2019 (6 years ago) |
Entity Number: | 5502388 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID EASTERBROOK | Chief Executive Officer | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2025-03-12 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-25 | 2025-03-12 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312003568 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230201001381 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220928024312 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210225060098 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190227000070 | 2019-02-27 | APPLICATION OF AUTHORITY | 2019-02-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State