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
Name | Role | Address |
---|---|---|
LOIS R. HIRST | DOS Process Agent | 153 EAST 57TH STREET, SUITE 14E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOUS R. HIRST | Chief Executive Officer | 153 EAST 57TH STREET, SUITE 14E, NEW YORK, NY, United States, 10022 |
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) |
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