AUTOTECH TRANSPORTATION INC.

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
Name | Role | Address |
---|---|---|
AUTOTECH TRANSPORTATION INC. | DOS Process Agent | 7323 Snowball Run, East Syracuse, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MICHELLE KELLER | Chief Executive Officer | 7269 E RICHMOND ROAD, EAST SYRACUSE, NY, United States, 13057 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State