Name: | AUTOXPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1956 (69 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 105829 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 180 BROADWAY, NEW YORK, NY, United States, 10038 |
Principal Address: | MILL RIVER ROAD, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
WILLIAM SUAZO | Chief Executive Officer | MILL RIVER ROAD, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1956-03-05 | 1995-06-16 | Address | 240 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247629 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
980512002693 | 1998-05-12 | BIENNIAL STATEMENT | 1998-03-01 |
C243997-2 | 1997-02-12 | ASSUMED NAME CORP INITIAL FILING | 1997-02-12 |
950616002050 | 1995-06-16 | BIENNIAL STATEMENT | 1994-03-01 |
9048 | 1956-03-05 | CERTIFICATE OF INCORPORATION | 1956-03-05 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State