Name: | AUTOMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1995 (30 years ago) |
Date of dissolution: | 03 Jun 2019 |
Entity Number: | 1929764 |
ZIP code: | 11712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 385, DEMUS POINT, NY, United States, 11712 |
Principal Address: | 5537 EAST LAKE RD, DEWITTVILLE, NY, United States, 14728 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 385, DEMUS POINT, NY, United States, 11712 |
Name | Role | Address |
---|---|---|
WILLIAM G BRYANT | Chief Executive Officer | 5537 EAST LAKE RD, DEWITTVILLE, NY, United States, 14728 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-27 | 2005-11-04 | Address | PO BOX 73, DEWITTVILLE, NY, 14728, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2005-11-04 | Address | 11 WESTWIND DRIVE, DEWITTVILLE, NY, 14728, USA (Type of address: Principal Executive Office) |
2001-07-27 | 2005-11-04 | Address | 11 WESTWIND DRIVE, DEWITTVILLE, NY, 14728, USA (Type of address: Service of Process) |
1997-06-05 | 2001-07-27 | Address | 5488 SCANDIA DR, PO BOX 385, BEMUS POINT, NY, 14712, 0385, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2001-07-27 | Address | 5488 SCANDIA DR, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603000537 | 2019-06-03 | CERTIFICATE OF DISSOLUTION | 2019-06-03 |
130711002376 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
110629002441 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090720002240 | 2009-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
070703003112 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State