Search icon

AUTO KONTROLS INC.

Company Details

Name: AUTO KONTROLS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1996 (29 years ago)
Entity Number: 2030758
ZIP code: 77484
County: New York
Place of Formation: Texas
Address: PO BOX 444, WALLER, TX, United States, 77484
Principal Address: PO BOX 444, 1219 FARR, WALLER, TX, United States, 77484

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
LARRY WUNDERLICH Chief Executive Officer PO BOX 444, 1219 FARR, WALLER, TX, United States, 77484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 444, WALLER, TX, United States, 77484

History

Start date End date Type Value
2000-06-08 2008-06-03 Address 2200 CHERRY ST, PO BOX 444, WALLER, TX, 77484, 0444, USA (Type of address: Principal Executive Office)
1999-11-29 2011-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-29 2008-06-03 Address PO BOX 444, 2200 CHERRY ST, WALLER, TX, 77484, 0444, USA (Type of address: Chief Executive Officer)
1998-04-29 2000-06-08 Address 2200 CHERRY ST, WALLER, TX, 77484, 0444, USA (Type of address: Principal Executive Office)
1996-05-17 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-05-17 2008-06-03 Address P.O. BOX 444, WALLER, TX, 77484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111219000078 2011-12-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-01-18
100628002180 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080603002327 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060525003473 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040621002072 2004-06-21 BIENNIAL STATEMENT 2004-05-01
020506002541 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000608002062 2000-06-08 BIENNIAL STATEMENT 2000-05-01
991129000694 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
980429002395 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960517000049 1996-05-17 APPLICATION OF AUTHORITY 1996-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State