AUTOMATED PROCESSES, INC.

Name: | AUTOMATED PROCESSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1968 (57 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 220623 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD L. MORSE % DREYER & TRAUB | DOS Process Agent | 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-05 | 1977-12-05 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1977-12-05 | 1977-12-05 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 100 |
1976-12-27 | 1977-12-05 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1970-01-06 | 1976-12-27 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 0.01 |
1968-03-28 | 1970-01-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-550700 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A447466-4 | 1977-12-05 | CERTIFICATE OF AMENDMENT | 1977-12-05 |
A365675-3 | 1976-12-27 | CERTIFICATE OF AMENDMENT | 1976-12-27 |
A141412-3 | 1974-03-13 | CERTIFICATE OF AMENDMENT | 1974-03-13 |
944986-7 | 1971-11-10 | CERTIFICATE OF AMENDMENT | 1971-11-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State