Name: | SCHODACK AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1994 (31 years ago) |
Entity Number: | 1824606 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 2527 BROOKVIEW RD, CASTLETON, NY, United States, 12033 |
Address: | 1525 Columbia Turnpike, Castleton, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC J HART | DOS Process Agent | 1525 Columbia Turnpike, Castleton, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
ERIC HART | Chief Executive Officer | 1525 COLUMBIA TPK, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 1525 COLUMBIA TPK, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2023-05-10 | Address | 1525 COLUMBIA TPK, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2024-05-01 | Address | 1525 COLUMBIA TPK, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2024-05-01 | Address | 2527 BROOKVIEW RD, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040330 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230510002253 | 2023-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200520060107 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180523006010 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
160523006013 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State