Search icon

AUTO MOTION DETECTION SYSTEMS, INC.

Company Details

Name: AUTO MOTION DETECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1990 (34 years ago)
Entity Number: 1497589
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1955 FERNDALE RD, CASTLETON, NY, United States, 12033
Principal Address: 20 LAWRENCE WAY, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BROMIRSKI Chief Executive Officer 20 LAWRENCE WAY, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1955 FERNDALE RD, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
1993-02-19 1998-12-17 Address 161 EASTERN UNION TPK, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
1993-02-19 2000-12-06 Address 161 EASTERN UNION TPK, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
1993-02-19 2000-12-06 Address 161 EASTERN UNION TPK, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
1990-12-26 1993-02-19 Address RD #3, 133B, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214061007 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060240 2020-12-14 BIENNIAL STATEMENT 2020-12-01
161216006017 2016-12-16 BIENNIAL STATEMENT 2016-12-01
150310006129 2015-03-10 BIENNIAL STATEMENT 2014-12-01
130108002427 2013-01-08 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State