Search icon

AUTOTECH TRANSPORTATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOTECH TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2006 (19 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 3361656
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, United States, 13057
Address: 7323 Snowball Run, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOTECH TRANSPORTATION INC. DOS Process Agent 7323 Snowball Run, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
MICHELLE KELLER Chief Executive Officer 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-05-04 2023-09-12 Address 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2020-05-04 2023-09-12 Address 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2018-05-04 2020-05-04 Address 319 6TH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2016-05-17 2020-05-04 Address 319 6TH NORTH ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230912001952 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
220613001309 2022-06-13 BIENNIAL STATEMENT 2022-05-01
200504060757 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504007091 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160517006220 2016-05-17 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State