Search icon

AUTOTECH AUCTIONS, INC.

Company Details

Name: AUTOTECH AUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1989 (36 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 1318058
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6308 EAST MOLLOY ROAD, PO BOX 119, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6308 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOTECH REPOSSESSIONS INC DOS Process Agent 6308 EAST MOLLOY ROAD, PO BOX 119, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
SIGMUND E KELLER Chief Executive Officer 6308 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2021-01-04 2023-10-12 Address 6308 EAST MOLLOY ROAD, PO BOX 119, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2019-01-03 2021-01-04 Address PO BOX 119, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2019-01-03 2023-10-12 Address 6308 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2003-02-06 2019-01-03 Address 319 6TH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2003-02-06 2019-01-03 Address 319 6TH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231012002694 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
210104061699 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060536 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006266 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113007010 2015-01-13 BIENNIAL STATEMENT 2015-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State