Search icon

ELLIS AUTO EXCHANGE, INC.

Print

Details

Entity Number 387648

Status Inactive

NameELLIS AUTO EXCHANGE, INC.

CountyAlbany

Date of registration 30 Dec 1975 (49 years ago)

Date of dissolution 24 Mar 1993

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 38 YARDBORO AVE, ALBANY, NY, United States, 12205

Address ZIP code 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

RAY ELLIS

Agent

2001 8TH ST., RENSSELAER, NY, 12144

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

38 YARDBORO AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address

RAYMOND T. ELLIS JR

Chief Executive Officer

38 YARDBORO AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value

1975-12-30

1993-01-13

Address

979 CENTRAL AVE., ALBANY, NY, 12005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20070328060

2007-03-28

ASSUMED NAME CORP INITIAL FILING

2007-03-28

DP-842286

1993-03-24

DISSOLUTION BY PROCLAMATION

1993-03-24

930113002491

1993-01-13

BIENNIAL STATEMENT

1992-12-01

A282721-3

1975-12-30

CERTIFICATE OF INCORPORATION

1975-12-30

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts