Search icon

AUTOSTUDIO CORPORATION

Headquarter

Company Details

Name: AUTOSTUDIO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 916180
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 10 SELDEN ST, STE. #1, ROCHESTER, NY, United States, 14605
Principal Address: 10 SELDEN ST., STE. #1, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX L. JENKINS Chief Executive Officer 10 SELDEN ST, STE. #1, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
MAX L. JENKINS DOS Process Agent 10 SELDEN ST, STE. #1, ROCHESTER, NY, United States, 14605

Links between entities

Type:
Headquarter of
Company Number:
424034
State:
IDAHO

History

Start date End date Type Value
1995-06-28 1996-07-08 Address 135 UNIVERSITY AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1995-06-28 1996-07-08 Address 135 UNIVERSITY AVE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1995-06-28 1996-07-08 Address 135 UNIVERSITY AVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1987-05-05 1995-06-28 Address 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1984-05-11 1986-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1805207 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000510002583 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980519002065 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960708002126 1996-07-08 BIENNIAL STATEMENT 1996-05-01
950628002316 1995-06-28 BIENNIAL STATEMENT 1993-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State