Name: | AUTOTECH LEASING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Dec 1995 (29 years ago) |
Entity Number: | 1979517 |
County: | New York |
Place of Formation: | New York |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AUTOTECH LEASING SERVICES, LLC, MISSISSIPPI | 660674 | MISSISSIPPI |
Headquarter of | AUTOTECH LEASING SERVICES, LLC, FLORIDA | M98000001290 | FLORIDA |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2006-01-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-06-22 | 2002-07-23 | Address | 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-12-06 | 1998-06-22 | Address | 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060119000822 | 2006-01-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-01-19 |
020723000771 | 2002-07-23 | CERTIFICATE OF CHANGE | 2002-07-23 |
000105002265 | 2000-01-05 | BIENNIAL STATEMENT | 1999-12-01 |
980622000062 | 1998-06-22 | CERTIFICATE OF AMENDMENT | 1998-06-22 |
971204002061 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
960403000129 | 1996-04-03 | AFFIDAVIT OF PUBLICATION | 1996-04-03 |
960403000124 | 1996-04-03 | AFFIDAVIT OF PUBLICATION | 1996-04-03 |
951206000530 | 1995-12-06 | ARTICLES OF ORGANIZATION | 1995-12-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State