Search icon

ELLIOTT AUTO SUPPLY CO., INC.

Branch

Company Details

Name: ELLIOTT AUTO SUPPLY CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2020 (5 years ago)
Branch of: ELLIOTT AUTO SUPPLY CO., INC., Minnesota (Company Number 9f5ba9b4-a8d4-e011-a886-001ec94ffe7f)
Entity Number: 5687024
ZIP code: 12210
County: Broome
Place of Formation: Minnesota
Address: 194 Washington Ave., Suite 310, Albany, NY, United States, 12210
Principal Address: 1380 Corporate Center Curve, Suite 200, Eagan, MN, United States, 55121

Chief Executive Officer

Name Role Address
ELLIOTT BADZIN Chief Executive Officer 1380 CORPORATE CENTER CURVE, SUITE 200, EAGAN, MN, United States, 55121

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 194 Washington Ave., Suite 310, Albany, NY, United States, 12210

History

Start date End date Type Value
2020-01-13 2024-08-06 Address ATTN: GENERAL COUNSEL, 1380 CORPORATE CTR CURVE #200, EAGAN, MN, 55121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003202 2024-08-06 BIENNIAL STATEMENT 2024-08-06
200113000129 2020-01-13 APPLICATION OF AUTHORITY 2020-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707852 Other Contract Actions 2017-10-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-12
Termination Date 2018-02-21
Date Issue Joined 2017-12-15
Pretrial Conference Date 2017-12-19
Section 1332
Status Terminated

Parties

Name PREMIUM GUARD INCORPORATED
Role Plaintiff
Name ELLIOTT AUTO SUPPLY CO., INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State