Search icon

AUTO NET EXPRESS, INC.

Print

Details

Entity Number 5001043

Status Active

NameAUTO NET EXPRESS, INC.

CountyOnondaga

Date of registration 30 Aug 2016 (8 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 110 THORNTON CIR N, CAMILLUS, NY, United States, 13031

Address ZIP code 13031

Principal Address 514 CHARLES AVE APT 12, SYRACUSE, NY, United States, 13209

Principal Address ZIP code 13209

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

110 THORNTON CIR N, CAMILLUS, NY, United States, 13031

Agent

Name Role Address

SERGEY HEVKO

Agent

110 THORNTON CIR N, CAMILLUS, NY, 13031

Chief Executive Officer

Name Role Address

SERGEY HEVKO

Chief Executive Officer

514 CHARLES AVE APT 12, SYRACUSE, NY, United States, 13209

History

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)

Filings

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: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts