Search icon

FRANK CHEVROLET CORP.

Company Details

Name: FRANK CHEVROLET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1955 (70 years ago)
Date of dissolution: 06 Sep 2017
Entity Number: 104326
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 103 STONE OAKS DR, HARTSDALE, NY, United States, 10530
Principal Address: 103 STONE OAKS DR., HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 0

Share Par Value 124500

Type CAP

DOS Process Agent

Name Role Address
FRANK CHEVROLET CORP. DOS Process Agent 103 STONE OAKS DR, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
ROBERT CARLISTO Chief Executive Officer 8 ELBA PLACE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
131805988
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-14 2013-12-20 Address 90-96 VALLEY STREET, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-04-01 2013-12-20 Address 90-96 VALLEY STREET, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1960-10-31 1997-08-14 Address 90-96 VALLEY ST., NO TARRYTOWN, NY, USA (Type of address: Service of Process)
1955-08-01 1960-09-02 Shares Share type: CAP, Number of shares: 0, Par value: 140000
1955-08-01 1960-10-31 Address 4238 BRONX BLVD., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906000285 2017-09-06 CERTIFICATE OF DISSOLUTION 2017-09-06
131220006067 2013-12-20 BIENNIAL STATEMENT 2013-08-01
111115002158 2011-11-15 BIENNIAL STATEMENT 2011-08-01
090804002844 2009-08-04 BIENNIAL STATEMENT 2009-08-01
20081125069 2008-11-25 ASSUMED NAME CORP DISCONTINUANCE 2008-11-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State