Name: | ASMARC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1997 (28 years ago) |
Date of dissolution: | 16 Apr 2024 |
Entity Number: | 2189821 |
ZIP code: | 13830 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | 1907 COUNTY RD. 35, MT.UPTON, NY, United States, 13809 |
Address: | 48 S CANAL ST, OXFORD, NY, United States, 13830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUTOMECHA MFG | DOS Process Agent | 48 S CANAL ST, OXFORD, NY, United States, 13830 |
Name | Role | Address |
---|---|---|
KENNETH ST JOHN | Chief Executive Officer | AUTOMECHA MFG, 48 S CANAL ST PO BOX 660, OXFORD, NY, United States, 13830 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-26 | 2019-10-07 | Address | 125 WOLF ROAD, SUITE 318, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2013-10-22 | 2024-04-16 | Address | AUTOMECHA MFG, 48 S CANAL ST PO BOX 660, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer) |
2013-10-22 | 2024-04-16 | Address | 48 S CANAL ST, OXFORD, NY, 13830, USA (Type of address: Service of Process) |
1999-12-13 | 2015-10-26 | Address | 120 DEFREEST DR, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1999-12-13 | 2013-10-22 | Address | AUTOMECHA LTD, 48 S CANAL ST PO BOX 660, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003419 | 2024-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-16 |
191007060822 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171020006125 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
151026006122 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131022006331 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State