Search icon

AUTOMATED SYSTEMS, INC.

Company Details

Name: AUTOMATED SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1995 (29 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1976598
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 6308 STAGE ROAD, UTICA, NY, United States, 13502
Principal Address: 429 FLORENCE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6308 STAGE ROAD, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
MARION J PIECHOWICZ Chief Executive Officer 6308 STAGE RD, UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
DP-1409599 1998-12-16 DISSOLUTION BY PROCLAMATION 1998-12-16
980116002109 1998-01-16 BIENNIAL STATEMENT 1997-11-01
951127000422 1995-11-27 CERTIFICATE OF INCORPORATION 1995-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900713 Other Contract Actions 1989-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 198
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1989-03-03
Termination Date 1989-05-09
Section 1332

Parties

Name SHREDEX INC.
Role Plaintiff
Name AUTOMATED SYSTEMS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State