AUTO EXEC. COMPUTER SYSTEMS INC.

Name: | AUTO EXEC. COMPUTER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1988 (37 years ago) |
Date of dissolution: | 08 Aug 2023 |
Entity Number: | 1254138 |
ZIP code: | 10305 |
County: | New York |
Place of Formation: | New York |
Address: | 64 SAND LANE, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 SAND LANE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
JOHN A COMITO | Chief Executive Officer | 64 SAND LANE, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-01 | 2023-08-09 | Address | 64 SAND LANE, STATEN ISLAND, NY, 10305, 4649, USA (Type of address: Chief Executive Officer) |
2002-04-01 | 2023-08-09 | Address | 64 SAND LANE, STATEN ISLAND, NY, 10305, 4649, USA (Type of address: Service of Process) |
1992-12-07 | 2002-04-01 | Address | 174 SAND LANE, STATEN ISLAND, NY, 10305, 4544, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2002-04-01 | Address | 174 SAND LANE, STATEN ISLAND, NY, 10305, 4544, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2002-04-01 | Address | 174 SAND LANE, STATEN ISLAND, NY, 10305, 4544, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809000771 | 2023-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-08 |
140407007050 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120524002508 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100420002612 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080603003173 | 2008-06-03 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State