Name: | AUTO/MATE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 09 Mar 2023 |
Entity Number: | 3234447 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Principal Address: | 4 AIRLINE DR, ALBANY, NY, United States, 12205 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SEJAL PIETRZAK | Chief Executive Officer | 4 AIRLINE DR, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 4 AIRLINE DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2023-03-10 | Address | 4 AIRLINE DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2020-06-11 | 2023-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-10 | 2020-06-11 | Address | ATTN PRESIDENT, 4 AIRLINE DR, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-04-10 | 2020-08-12 | Address | 4 AIRLINE DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310002141 | 2023-03-09 | CERTIFICATE OF TERMINATION | 2023-03-09 |
210723002165 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
200812060700 | 2020-08-12 | BIENNIAL STATEMENT | 2019-07-01 |
200611000589 | 2020-06-11 | CERTIFICATE OF CHANGE | 2020-06-11 |
170410002010 | 2017-04-10 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State