Name: | AUTO NET EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2016 (9 years ago) |
Entity Number: | 5001043 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 110 THORNTON CIR N, CAMILLUS, NY, United States, 13031 |
Principal Address: | 514 CHARLES AVE APT 12, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 THORNTON CIR N, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
SERGEY HEVKO | Agent | 110 THORNTON CIR N, CAMILLUS, NY, 13031 |
Name | Role | Address |
---|---|---|
SERGEY HEVKO | Chief Executive Officer | 514 CHARLES AVE APT 12, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-28 | 2021-03-18 | Address | 514 CHARLES AVE APT 12, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2016-08-30 | 2021-03-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-08-30 | 2020-08-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318000130 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
200828060144 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
160830000416 | 2016-08-30 | CERTIFICATE OF INCORPORATION | 2016-08-30 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State