AUTOCHEM CORP.

Name: | AUTOCHEM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1987 (38 years ago) |
Entity Number: | 1175650 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 54 DUNDEE LANE, SOUTHAMPTON, NY, United States, 11968 |
Address: | 65 HENRY LEWIS LANE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUTOCHEM CORP. | DOS Process Agent | 65 HENRY LEWIS LANE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
JOHN TORTORELLA | Chief Executive Officer | 54 DUNDEE LANE, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2024-05-11 | Address | 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2025-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-11 | 2024-05-11 | Address | 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2025-07-07 | Address | 54 DUNDEE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707003555 | 2025-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-30 |
240511000023 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
210611060073 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190612060361 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170616006237 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State