Search icon

AUTO-MAX OF CNY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6694 RTE 17, REDFIELD, NY, United States, 13437

Chief Executive Officer

Name Role Address
GREGORY C YERDEN Chief Executive Officer 6694 CO RTE 17, REDFIELD, NY, United States, 13437

History

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)

Filings

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