Search icon

SURREY LIMOUSINE SERVICE, INC.

Company Details

Name: SURREY LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1986 (39 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 1051273
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 476 ASHWORTH AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD DAVI DOS Process Agent 476 ASHWORTH AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
RICHARD DAVI Chief Executive Officer 476 ASHWORTH AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2008-01-02 2022-03-23 Address 476 ASHWORTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2008-01-02 2022-03-23 Address 476 ASHWORTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-03-10 2008-01-02 Address 476 ASHWORTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-03-10 2008-01-02 Address 476 ASHWORTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-03-10 2008-01-02 Address 476 ASHWORTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323003766 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
140225002451 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120221002377 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100112002025 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080102002191 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State