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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
LARRY WUNDERLICH | Chief Executive Officer | PO BOX 444, 1219 FARR, WALLER, TX, United States, 77484 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 444, WALLER, TX, United States, 77484 |
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) |
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