Name: | AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2003 (22 years ago) |
Date of dissolution: | 10 Jan 2018 |
Entity Number: | 2938095 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 1546, PEARL RIVER, NY, United States, 10965 |
Principal Address: | ONE BLUE HILL PLAZA, 16TH FL PO BOX 1546, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1546, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
DAVID GOSMAN | Chief Executive Officer | 2 MULLER CT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-04 | 2009-09-03 | Address | 2 MULLER CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2013-08-06 | Address | ONE BLUE HILL PLAZA, 2ND FL PO BOX 1546, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
2003-08-01 | 2007-08-09 | Address | 60 N HARRISON AVENUE, SUITE 40, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180110000066 | 2018-01-10 | CERTIFICATE OF DISSOLUTION | 2018-01-10 |
130806006477 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
090903002337 | 2009-09-03 | BIENNIAL STATEMENT | 2009-08-01 |
070809002771 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051004003243 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State