Name: | MITCHELL DODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1958 (67 years ago) |
Date of dissolution: | 06 Sep 1994 |
Entity Number: | 110468 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 660 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL DODGE, INC. | DOS Process Agent | 660 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1982-04-16 | 1986-01-16 | Name | BOB'S HILLCREST DODGE, INC. |
1971-06-16 | 1982-04-16 | Name | BOB'S HILLCREST MOTORS, INC. |
1958-04-18 | 1971-06-16 | Name | BOB'S RAMBLER, INC. |
1958-04-18 | 1986-01-16 | Address | 495 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940906000110 | 1994-09-06 | CERTIFICATE OF DISSOLUTION | 1994-09-06 |
B311616-3 | 1986-01-16 | CERTIFICATE OF AMENDMENT | 1986-01-16 |
B307460-2 | 1986-01-07 | ASSUMED NAME CORP INITIAL FILING | 1986-01-07 |
A860293-3 | 1982-04-16 | CERTIFICATE OF AMENDMENT | 1982-04-16 |
914957-3 | 1971-06-16 | CERTIFICATE OF AMENDMENT | 1971-06-16 |
104315 | 1958-04-18 | CERTIFICATE OF INCORPORATION | 1958-04-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State