Name: | AUTO SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1815516 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 77 COLLEGE ST, BURLINGTON, VT, United States, 05401 |
Address: | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PAUL H ODE JR | Chief Executive Officer | PO BOX 190, BURLINGTON, VT, United States, 05402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-26 | 1996-05-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408158 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
980501002553 | 1998-05-01 | BIENNIAL STATEMENT | 1998-04-01 |
960516002348 | 1996-05-16 | BIENNIAL STATEMENT | 1996-04-01 |
940426000580 | 1994-04-26 | APPLICATION OF AUTHORITY | 1994-04-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State