Search icon

AUTOSKILL NEW YORK INC.

Company Details

Name: AUTOSKILL NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1646320
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 153 EAST 57TH STREET, SUITE 14E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOIS R. HIRST DOS Process Agent 153 EAST 57TH STREET, SUITE 14E, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LOUS R. HIRST Chief Executive Officer 153 EAST 57TH STREET, SUITE 14E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-06-23 1993-07-13 Address SUMMIT ROAD G.T.C., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751959 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
930713002514 1993-07-13 BIENNIAL STATEMENT 1993-06-01
920623000393 1992-06-23 CERTIFICATE OF INCORPORATION 1992-06-23

Date of last update: 08 Feb 2025

Sources: New York Secretary of State