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
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN T. HANTE | Chief Executive Officer | 6841 N. ROCHESTER RD., SUITE 200, ROCHESTER HILLS, MI, United States, 48307 |
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 |
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