Search icon

AUTO-TROL TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AUTO-TROL TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1979 (46 years ago)
Entity Number: 581070
ZIP code: 80220
County: Monroe
Place of Formation: Colorado
Address: 11030 CIRCLEPOINT ROAD, SUITE 450, WESTMINSTER, CO, United States, 80220

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KAREN NIPARKO DOS Process Agent 11030 CIRCLEPOINT ROAD, SUITE 450, WESTMINSTER, CO, United States, 80220

Chief Executive Officer

Name Role Address
SHELIA A. FINAN Chief Executive Officer 11030 CIRCLEPOINT ROAD, SUITE 450, WESTMINSTER, CO, United States, 80220

History

Start date End date Type Value
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-02 2009-09-30 Address C/O THE CORPORATION, 12500 NORTH WASHINGTON STREET, DENVER, CO, 80241, 2400, USA (Type of address: Service of Process)
2003-10-15 2005-12-02 Address 12500 N WASHINGTON, THORNTON, CO, 80241, 2404, USA (Type of address: Service of Process)
2002-10-07 2012-05-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-04-09 2003-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200107012 2020-01-07 ASSUMED NAME CORP INITIAL FILING 2020-01-07
SR-85271 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120517000518 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17
090930002528 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070925003188 2007-09-25 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State