Name: | AUTO BATH OF SPENCERPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1995 (29 years ago) |
Date of dissolution: | 17 Oct 2003 |
Entity Number: | 1957193 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1401 JORPARK CIR, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 1401 JORPARK CIRCLE, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED D SPAZIANO | Chief Executive Officer | PO BOX 64464, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1401 JORPARK CIR, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-12 | 2002-09-12 | Address | 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Chief Executive Officer) |
1997-09-12 | 2002-09-12 | Address | 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Principal Executive Office) |
1997-09-12 | 2003-09-15 | Address | 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Service of Process) |
1995-09-18 | 1997-09-12 | Address | 21 UNION HILL DRIVE / SUITE A, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031017000069 | 2003-10-17 | CERTIFICATE OF DISSOLUTION | 2003-10-17 |
030915002696 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
020912002260 | 2002-09-12 | AMENDMENT TO BIENNIAL STATEMENT | 2001-09-01 |
010831002525 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
990922002487 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970912002313 | 1997-09-12 | BIENNIAL STATEMENT | 1997-09-01 |
950918000327 | 1995-09-18 | CERTIFICATE OF INCORPORATION | 1995-09-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State