Search icon

AUTOMATED EXTRACTIONS CORP.

Company Details

Name: AUTOMATED EXTRACTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5467578
ZIP code: 10168
County: Dutchess
Place of Formation: New York
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 5401 Alvo Rd, Lincoln, NE, United States, 68514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EH3GCKC8Z3K8 2024-03-28 19 DONOVAN DR, HOPEWELL JUNCTION, NY, 12533, 6575, USA 19 DONOVAN DR, HOPEWELL JUNCTION, NY, 12533, 6575, USA

Business Information

URL www.automatedextractions.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-03-31
Initial Registration Date 2021-09-14
Entity Start Date 2019-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311119, 423830
Product and Service Codes 3417

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN J WEAVER
Role PRESIDENT
Address 19 DONOVAN DR, HOPEWELL JUNCTION, NY, 12533, USA
Government Business
Title PRIMARY POC
Name KEVIN J WEAVER
Role PRESIDENT
Address 19 DONOVAN DR, HOPEWELL JUNCTION, NY, 12533, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JESSE YAO Chief Executive Officer 5401 ALVO RD, LINCOLN, NE, United States, 68514

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 19 DONOVAN DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 5401 ALVO RD, LINCOLN, NE, 68514, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-01-03 Address 19 DONOVAN DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-01-03 Address 122 East 42nd Street, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 19 DONOVAN DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2019-01-03 2023-05-02 Address 19 DONOVAN DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2019-01-03 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103004384 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230502001733 2023-05-02 BIENNIAL STATEMENT 2023-01-01
220822001506 2022-08-22 BIENNIAL STATEMENT 2021-01-01
190103000222 2019-01-03 CERTIFICATE OF INCORPORATION 2019-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State