AUTO SOUND SYSTEMS, INC.

Name: | AUTO SOUND SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1976 (49 years ago) |
Entity Number: | 412094 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 690 E. MAIN ST, ROCHESTER, NY, United States, 14605 |
Address: | 690 EAST MAIN STREET, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL J. BELLO | Chief Executive Officer | 690 E. MAIN ST, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 EAST MAIN STREET, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-12 | 2021-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-10-12 | 1993-11-03 | Address | 690 E. MAIN ST., ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002370 | 2013-04-19 | BIENNIAL STATEMENT | 2012-10-01 |
101104002410 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
081112002548 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
20081023007 | 2008-10-23 | ASSUMED NAME CORP INITIAL FILING | 2008-10-23 |
000929002454 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State