Name: | AUTO-MAX OF CNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1989 (35 years ago) |
Date of dissolution: | 08 Nov 2006 |
Entity Number: | 1407109 |
ZIP code: | 13437 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6694 RTE 17, REDFIELD, NY, United States, 13437 |
Principal Address: | 6694 CO RTE 17, REDFIELD, NY, United States, 13437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6694 RTE 17, REDFIELD, NY, United States, 13437 |
Name | Role | Address |
---|---|---|
GREGORY C YERDEN | Chief Executive Officer | 6694 CO RTE 17, REDFIELD, NY, United States, 13437 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-19 | 2002-02-01 | Address | 6720 RTE 17, REDFIELD, NY, 13437, USA (Type of address: Chief Executive Officer) |
1998-03-19 | 2002-02-01 | Address | 6694 RTE 17, REDFIELD, NY, 13437, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1998-03-19 | Address | 128-H OLD STATE ROAD, REDFIELD, NY, 13437, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1998-03-19 | Address | 128-H OLD STATE ROAD, REDFIELD, NY, 13437, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1998-03-19 | Address | 128-H OLD STATE ROAD, REDFIELD, NY, 13437, USA (Type of address: Service of Process) |
1989-12-14 | 1993-01-12 | Address | 128-H OLD STATE ROAD, REDFIELD, NY, 13437, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061108000160 | 2006-11-08 | CERTIFICATE OF DISSOLUTION | 2006-11-08 |
060224002279 | 2006-02-24 | BIENNIAL STATEMENT | 2005-12-01 |
040123002707 | 2004-01-23 | BIENNIAL STATEMENT | 2003-12-01 |
020201002404 | 2002-02-01 | BIENNIAL STATEMENT | 2001-12-01 |
980319002279 | 1998-03-19 | BIENNIAL STATEMENT | 1997-12-01 |
940112003208 | 1994-01-12 | BIENNIAL STATEMENT | 1993-12-01 |
930112002364 | 1993-01-12 | BIENNIAL STATEMENT | 1992-12-01 |
C086331-2 | 1989-12-14 | CERTIFICATE OF INCORPORATION | 1989-12-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State