Search icon

SCOTIA AUTOMATIC, INC.

Company Details

Name: SCOTIA AUTOMATIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1990 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1463668
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 807 SACANDAGA RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J KOROWAJCZYK Chief Executive Officer 807 SACANDAGA RD, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 807 SACANDAGA RD, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1990-07-26 1998-07-17 Address 807 SACANDAGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113862 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980717002534 1998-07-17 BIENNIAL STATEMENT 1998-07-01
930816002339 1993-08-16 BIENNIAL STATEMENT 1993-07-01
930216002622 1993-02-16 BIENNIAL STATEMENT 1992-07-01
C167008-3 1990-07-26 CERTIFICATE OF INCORPORATION 1990-07-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State