Name: | AUTODROP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2014 (11 years ago) |
Entity Number: | 4626672 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Principal Address: | 233 Mt Airy Rd 1st Floor #151, Basking Bridge, NJ, United States, 07920 |
Shares Details
Shares issued 750000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC. | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HAYES MILLER | Chief Executive Officer | 233 MT AIRY RD 1ST FLOOR #151, BASKING BRIDGE, NJ, United States, 07920 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-29 | 2019-12-09 | Address | 275 MADISON AVENUE SUITE 1905, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-03-03 | 2016-08-18 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2014-08-25 | 2015-03-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2014-08-25 | 2015-10-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-08-25 | 2015-10-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210915001192 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
191209060126 | 2019-12-09 | BIENNIAL STATEMENT | 2018-08-01 |
160818000368 | 2016-08-18 | CERTIFICATE OF AMENDMENT | 2016-08-18 |
151029000736 | 2015-10-29 | CERTIFICATE OF CHANGE | 2015-10-29 |
150303000842 | 2015-03-03 | CERTIFICATE OF AMENDMENT | 2015-03-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State