Search icon

AUTO IMAGINATION INC.

Company Details

Name: AUTO IMAGINATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1991 (34 years ago)
Date of dissolution: 26 Mar 2001
Entity Number: 1552846
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: JOHN T. HANTE, 6841 N. ROCHESTER RD, STE. 200, ROCHESTER HILLS, MI, United States, 48307

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN T. HANTE Chief Executive Officer 6841 N. ROCHESTER RD., SUITE 200, ROCHESTER HILLS, MI, United States, 48307

History

Start date End date Type Value
1993-08-31 1997-12-23 Address B.P. 106, CHAMPAGNOLLES, 39300, FRA (Type of address: Chief Executive Officer)
1993-08-31 1997-12-23 Address % MASSAT RIVAUD MANAGEMENT, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1991-06-04 1993-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010326000500 2001-03-26 CERTIFICATE OF DISSOLUTION 2001-03-26
971223002368 1997-12-23 BIENNIAL STATEMENT 1997-06-01
961120000516 1996-11-20 CERTIFICATE OF AMENDMENT 1996-11-20
930831002619 1993-08-31 BIENNIAL STATEMENT 1993-06-01
930226000150 1993-02-26 CERTIFICATE OF AMENDMENT 1993-02-26
910604000456 1991-06-04 CERTIFICATE OF INCORPORATION 1991-06-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State