Name: | AUTODRAFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1329957 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2815 BAIRD ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIA J. GRANT | Chief Executive Officer | 2815 BAIRD ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2815 BAIRD ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-10 | 2007-02-26 | Address | 2815 BAIRD RD, FAIRPORT, NY, 14450, 1244, USA (Type of address: Chief Executive Officer) |
2002-07-10 | 2007-02-26 | Address | 2815 BAIRD RD, FAIRPORT, NY, 14450, 1244, USA (Type of address: Principal Executive Office) |
2002-07-10 | 2007-02-26 | Address | 2815 BAIRD RD, FAIRPORT, NY, 14450, 1244, USA (Type of address: Service of Process) |
1989-06-02 | 2002-07-10 | Address | 343 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
1989-02-28 | 1989-06-02 | Address | 6369 RAILROAD AVE, CONESUS, NY, 14435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201006087 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006257 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130225006282 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110225002358 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090210002521 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070226002644 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050317002309 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
030206002749 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
020710002292 | 2002-07-10 | BIENNIAL STATEMENT | 2001-02-01 |
C018160-3 | 1989-06-02 | CERTIFICATE OF AMENDMENT | 1989-06-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State