Search icon

AUTOTASK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOTASK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2004 (21 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 3050938
ZIP code: 12207
County: Rensselaer
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 33 TECH VALLEY DRIVE, East Greenbush, NY, United States, 12061

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 33 TECH VALLEY DRIVE, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 33 TECH VALLEY DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-06-05 Address 33 TECH VALLEY DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 33 TECH VALLEY DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-07 2024-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001767 2024-06-04 CERTIFICATE OF TERMINATION 2024-06-04
230707004159 2023-07-06 CERTIFICATE OF CHANGE BY ENTITY 2023-07-06
220512002721 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200513060592 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-39159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State