AUTO COSMETICS OF ALBANY INC.

Name: | AUTO COSMETICS OF ALBANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1988 (37 years ago) |
Date of dissolution: | 18 Jan 2022 |
Entity Number: | 1269456 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Address: | 1616 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W VARSANYI | DOS Process Agent | 1616 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
ROBERT W VARSANYI | Chief Executive Officer | 1616 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-26 | 2022-06-18 | Address | 1616 ANGELINA TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2021-01-26 | 2022-06-18 | Address | 1616 ANGELINA TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2021-01-26 | Address | 98 MAIN ST, PO BOX 346, ALTAMONT, NY, 12009, 0346, USA (Type of address: Service of Process) |
1996-06-24 | 2021-01-26 | Address | 98 MAIN ST, PO BOX 346, ALTAMONT, NY, 12009, 0346, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1996-06-24 | Address | 98 MAIN STREET, PO BOX 346, ALTAMONT, NY, 12009, 0346, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220618000415 | 2022-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-18 |
210126060388 | 2021-01-26 | BIENNIAL STATEMENT | 2020-06-01 |
140624006029 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120608006084 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100706003028 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State