Name: | AUTO-ORDNANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1974 (51 years ago) |
Date of dissolution: | 31 May 2017 |
Entity Number: | 345810 |
ZIP code: | 12491 |
County: | Ulster |
Place of Formation: | New York |
Address: | 225 WILLIAMS LANE, WEST HURLEY, NY, United States, 12491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WILLIAMS LANE, WEST HURLEY, NY, United States, 12491 |
Name | Role | Address |
---|---|---|
GREGORY M JENKS | Chief Executive Officer | 225 WILLIAMS LANE, WEST HURLEY, NY, United States, 12491 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 1998-06-09 | Address | WILLIAMS LANE, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process) |
1993-01-07 | 1998-06-09 | Address | WILLIAMS LANE, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1998-06-09 | Address | WILLIAMS LANE, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office) |
1974-06-14 | 1993-07-13 | Address | WILLIAMS LANE, W HURLEY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170531000883 | 2017-05-31 | CERTIFICATE OF DISSOLUTION | 2017-05-31 |
20050121058 | 2005-01-21 | ASSUMED NAME CORP INITIAL FILING | 2005-01-21 |
000621002361 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980609002652 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960618002042 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State