Name: | AUTOMATON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2016 (9 years ago) |
Entity Number: | 4940036 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVE, SUITE 805-A, Albany, NY, United States, 12210 |
Principal Address: | 459 Broadway FIFTH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC | Agent | 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC | DOS Process Agent | 99 WASHINGTON AVE, SUITE 805-A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
SPENCER HEWETT | Chief Executive Officer | 459 BROADWAY FIFTH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 455 BROADWAY THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 459 BROADWAY FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-05-27 | 2024-05-03 | Address | 455 BROADWAY THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-05-03 | Address | 547 W 27TH ST, SUITE 514, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-05-01 | 2020-05-27 | Address | 547 WEST 27TH STREET, SUITE 514, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503004432 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220620001116 | 2022-06-20 | BIENNIAL STATEMENT | 2022-05-01 |
200527060167 | 2020-05-27 | BIENNIAL STATEMENT | 2020-05-01 |
180501006631 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160503000188 | 2016-05-03 | APPLICATION OF AUTHORITY | 2016-05-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State