Search icon

AUTO-RIGHT INC.

Company Details

Name: AUTO-RIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1788888
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 8 BRIDLE PATH DRIVE, OLD WESTBURY, NY, United States, 11568
Principal Address: 8 BRIDLEPATH DRIVE, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BRIDLE PATH DRIVE, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
CARMINE AUDITORE Chief Executive Officer 8 BRIDLEPATH DRIVE, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
1996-02-15 2002-01-14 Address 8 BRIDLE PATH DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1996-02-15 2002-01-14 Address 8 BRIDGE PATH DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1834127 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040114002754 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020114002296 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000208002503 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980114002457 1998-01-14 BIENNIAL STATEMENT 1998-01-01
960215002210 1996-02-15 BIENNIAL STATEMENT 1996-01-01
940120000240 1994-01-20 CERTIFICATE OF INCORPORATION 1994-01-20

Date of last update: 25 Feb 2025

Sources: New York Secretary of State