Name: | AUTOGUIDE PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1995 (30 years ago) |
Entity Number: | 1900053 |
ZIP code: | 12547 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 83, MILTON, NY, United States, 12547 |
Principal Address: | 46 MAIN ST, MILTON, NY, United States, 12547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILLENE MORIARTY | Chief Executive Officer | 215 RIVERVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 83, MILTON, NY, United States, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2011-03-22 | Address | 4 HALLOCK DR, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2009-03-11 | Address | 397A FISHKILL AVE, PO BOX 1242, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1997-09-16 | 2003-02-26 | Address | 124 KILLEARN RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2003-02-26 | Address | PO BOX 1242, 340 A FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1995-03-06 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322003037 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090311002453 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070329003235 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050505002780 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030226002963 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State