Search icon

AUTO TELL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTO TELL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1995 (30 years ago)
Date of dissolution: 28 Jan 2010
Entity Number: 1981653
ZIP code: 10001
County: New York
Place of Formation: Pennsylvania
Address: 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, United States, 10001
Principal Address: 1 ADP BLVD, ROSELAND, NJ, United States, 07068

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES B BENSON Chief Executive Officer 1 ADP BLVD, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2004-10-21 2006-01-30 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-01-13 2004-10-21 Address 1 ADP BLVD, MS 433, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
1995-12-14 1998-01-13 Address ONE ADP BLVD., ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100128000966 2010-01-28 CERTIFICATE OF TERMINATION 2010-01-28
080110002416 2008-01-10 BIENNIAL STATEMENT 2007-12-01
060130002880 2006-01-30 BIENNIAL STATEMENT 2005-12-01
041021000500 2004-10-21 CERTIFICATE OF CHANGE 2004-10-21
031217002767 2003-12-17 BIENNIAL STATEMENT 2003-12-01

Court Cases

Court Case Summary

Filing Date:
1987-03-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OLD COUNTRY CAR SVCE
Party Role:
Plaintiff
Party Name:
AUTO TELL SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State