Search icon

AUTOXPORT INC.

Company Details

Name: AUTOXPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1956 (69 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 105829
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 180 BROADWAY, NEW YORK, NY, United States, 10038
Principal Address: MILL RIVER ROAD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
WILLIAM SUAZO Chief Executive Officer MILL RIVER ROAD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1956-03-05 1995-06-16 Address 240 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247629 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
980512002693 1998-05-12 BIENNIAL STATEMENT 1998-03-01
C243997-2 1997-02-12 ASSUMED NAME CORP INITIAL FILING 1997-02-12
950616002050 1995-06-16 BIENNIAL STATEMENT 1994-03-01
9048 1956-03-05 CERTIFICATE OF INCORPORATION 1956-03-05

Court Cases

Court Case Summary

Filing Date:
2000-10-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ZIM-AMERICAN ISRAELI
Party Role:
Plaintiff
Party Name:
AUTOXPORT INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State