Search icon

AUTO/MATE, INC.

Company Details

Name: AUTO/MATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1995 (30 years ago)
Date of dissolution: 27 Mar 2006
Entity Number: 1896654
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 4 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
PAUL H FULLUM Chief Executive Officer 4 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1997-04-04 2001-02-15 Address 1 WILD FLOWER WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1997-04-04 1999-02-12 Address 58 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-02-22 1998-04-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-02-22 1999-02-12 Address 58 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060327001028 2006-03-27 CERTIFICATE OF MERGER 2006-03-27
050303002460 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030212002529 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010215002493 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990212002183 1999-02-12 BIENNIAL STATEMENT 1999-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State