Name: | AUTOMOTIVE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1948 (77 years ago) |
Entity Number: | 81359 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | ATTN: DAVID J. ROSE, PRESI, 573 EAST FORDHAM RD, BRONX, NY, United States, 10458 |
Principal Address: | 573 EAST FORDHAM ROAD, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 1999
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M. ROSE, CEO | Chief Executive Officer | 573 EAST FORDHAM ROAD, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
AUTOMOTIVE REALTY CORPORATION | DOS Process Agent | ATTN: DAVID J. ROSE, PRESI, 573 EAST FORDHAM RD, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 573 EAST FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1999, Par value: 0 |
2023-10-25 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1999, Par value: 0 |
2020-08-04 | 2024-08-01 | Address | ATTN: DAVID J. ROSE, PRESI, 573 EAST FORDHAM RD, BRONX, NY, 10458, 5018, USA (Type of address: Service of Process) |
2013-05-01 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1999, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040070 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
200804060780 | 2020-08-04 | BIENNIAL STATEMENT | 2020-01-01 |
180102008247 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160108006204 | 2016-01-08 | BIENNIAL STATEMENT | 2016-01-01 |
140108006366 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State