AMERICAN DEALER SERVICES CORP.

Name: | AMERICAN DEALER SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1985 (41 years ago) |
Entity Number: | 972098 |
ZIP code: | 10950 |
County: | Rockland |
Place of Formation: | New York |
Address: | 6 BOYD RD, MONROE, NY, United States, 10950 |
Principal Address: | 6 BOYD ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. MEEHAN | Chief Executive Officer | 6 BOYD ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
AMERICAN DEALER SERVICES CORP. | DOS Process Agent | 6 BOYD RD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 6 BOYD ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-06-18 | Address | 6 BOYD ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2023-02-23 | Address | 6 BOYD ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2025-06-18 | Address | 6 BOYD RD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618004119 | 2025-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-18 |
230223003086 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210201061564 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190212060622 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170301006810 | 2017-03-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State