Search icon

AMTON AUTO AND TRUCK INC.

Company Details

Name: AMTON AUTO AND TRUCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651466
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL HENSEL Chief Executive Officer 4186 DELAWARE AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-31 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-31 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210907001881 2021-09-07 BIENNIAL STATEMENT 2021-09-07
SR-97494 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022001141 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919001138 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
080331000248 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State