Name: | AUTOMATION GAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1989 (36 years ago) |
Date of dissolution: | 28 Jul 2003 |
Entity Number: | 1314252 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 850 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 5000
Share Par Value 100.002
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
EDWARD T. POLIDOR | Chief Executive Officer | 850 HUDSON AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-10 | 1989-07-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1989-01-10 | 1994-02-03 | Address | 850 HUDSON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030728000346 | 2003-07-28 | CERTIFICATE OF DISSOLUTION | 2003-07-28 |
030117002354 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010110002349 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-01 |
990224002162 | 1999-02-24 | BIENNIAL STATEMENT | 1999-01-01 |
970226002161 | 1997-02-26 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State