Search icon

AUTOMOBILE TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOBILE TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1960 (65 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 130728
ZIP code: 10005
County: Erie
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1976-07-26 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-26 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1960-07-28 1976-07-26 Address 120 BROADWAY RM.332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1738 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1210748 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B613373-2 1988-03-11 ASSUMED NAME CORP INITIAL FILING 1988-03-11
A331124-2 1976-07-26 CERTIFICATE OF AMENDMENT 1976-07-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State