AUTO SALES, INC.

Name: | AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2001 (24 years ago) |
Entity Number: | 2704031 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 701 VIOLET AVE RTE 9G, HYDE PARK, NY, United States, 12538 |
Principal Address: | 701 VIOLET AVE RTE 96, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T SCHRODER | Chief Executive Officer | 701 VIOLET AVE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701 VIOLET AVE RTE 9G, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-24 | 2007-12-06 | Address | 78 WEST COOKINGHAM DRIVE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
2002-09-13 | 2003-10-24 | Address | 701 VIOLET AVENUE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2001-11-30 | 2002-09-13 | Address | 710 VIOLET AVENUE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101029002152 | 2010-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
071206002596 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
031024002576 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
020913000407 | 2002-09-13 | CERTIFICATE OF CHANGE | 2002-09-13 |
011130000435 | 2001-11-30 | CERTIFICATE OF INCORPORATION | 2001-11-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
22259 | PL VIO | INVOICED | 2003-08-29 | 3300 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State