SELECTIVE AUTOMOTIVE, INC.

Name: | SELECTIVE AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1983 (42 years ago) |
Entity Number: | 870103 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1106 Rt 9, Fishkill, NY, United States, 12524 |
Principal Address: | 1106 RT 9, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP J. DINONNO | Chief Executive Officer | 1106 RT 9, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
SELECTIVE AUTOMOTIVE , INC. | DOS Process Agent | 1106 Rt 9, Fishkill, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1106 RT 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2023-09-01 | Address | 1106 RT 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2007-08-31 | 2013-09-09 | Address | 22 IBM ROAD, STE 210, POUGHKEEPSIE, NY, 12501, USA (Type of address: Service of Process) |
2003-09-03 | 2007-08-31 | Address | 319 MAIN MALL, REAR B-911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
2001-08-28 | 2023-09-01 | Address | 1106 RT 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001295 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210930001261 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
171019006082 | 2017-10-19 | BIENNIAL STATEMENT | 2017-09-01 |
150914006010 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130909006097 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State