AUTOTECH OF SYRACUSE, INC.

Name: | AUTOTECH OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1989 (36 years ago) |
Entity Number: | 1319344 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 901 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J GRIEB | Chief Executive Officer | 3954 WILLOWBROOK LANE, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
AUTOTECH OF SYRACUSE, INC. | DOS Process Agent | 901 BURNET AVENUE, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-01-15 | Address | 3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-09 | 2025-01-15 | Address | 901 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004342 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
240109001639 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
210105060127 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103060019 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170105006075 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State