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
Name | Role | Address |
---|---|---|
RICHARD DAVI | DOS Process Agent | 476 ASHWORTH AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
RICHARD DAVI | Chief Executive Officer | 476 ASHWORTH AVENUE, STATEN ISLAND, NY, United States, 10314 |
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) |
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