Name: | AUTOCUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1956 (69 years ago) |
Date of dissolution: | 22 Jan 2016 |
Entity Number: | 109208 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 124 WEST 30TH STREET, STE 312, NEW YORK, NY, United States, 10001 |
Principal Address: | 124 WEST 30TH ST, STE 312, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUTOCUE, INC. | DOS Process Agent | 124 WEST 30TH STREET, STE 312, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AARON BRADY | Chief Executive Officer | 124 WEST 30TH ST, STE 312, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-20 | 2014-07-24 | Address | 124 WEST 30TH STREET, SUITE 312, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-21 | 2013-12-20 | Address | 306 FIFTH AVE 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-09-21 | 2013-12-20 | Address | 306 FIFTH AVE, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-09-21 | 2013-09-20 | Address | 306 FIFTH AVE, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-11-03 | 2009-09-21 | Address | 19 WEST 21ST STREET SUITE 606, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160122000829 | 2016-01-22 | CERTIFICATE OF MERGER | 2016-01-22 |
140724006075 | 2014-07-24 | BIENNIAL STATEMENT | 2014-06-01 |
131220002104 | 2013-12-20 | AMENDMENT TO BIENNIAL STATEMENT | 2012-06-01 |
130920000496 | 2013-09-20 | CERTIFICATE OF CHANGE | 2013-09-20 |
120611006440 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State