AUTOTECH REPOSSESSIONS INC.
Headquarter
Name: | AUTOTECH REPOSSESSIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2001 (24 years ago) |
Entity Number: | 2654771 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 7323 SNOWBALL RUN, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUTOTECH REPOSSESSIONS INC | Chief Executive Officer | 6308 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MICHELLE KELLER | DOS Process Agent | 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-04 | 2021-06-01 | Address | 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2013-06-05 | 2019-06-04 | Address | 319 6TH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2011-06-17 | 2019-06-04 | Address | 319 6TH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
2011-06-17 | 2019-06-04 | Address | 319 6TH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2011-06-17 | Address | 319 6TH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060391 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061302 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
150601006194 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006278 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110617002204 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State