Search icon

202 COLLISION, INC.

Company Details

Name: 202 COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1986 (39 years ago)
Date of dissolution: 30 Sep 2016
Entity Number: 1128976
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 16 WAYNE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WAYNE AVE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
KENNETH A PAUL Chief Executive Officer 16 WAYNE AVE, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
473025072
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-12 2002-11-21 Address 16 WAYNE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-11-12 2002-11-21 Address 16 WAYNE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-06-09 1998-11-12 Address 19 WAYNE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-06-09 1998-11-12 Address 19 WAYNE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-06-09 1998-11-12 Address 19 WAYNE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930000329 2016-09-30 CERTIFICATE OF DISSOLUTION 2016-09-30
150430006162 2015-04-30 BIENNIAL STATEMENT 2014-11-01
130103006320 2013-01-03 BIENNIAL STATEMENT 2012-11-01
101104003157 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081031002208 2008-10-31 BIENNIAL STATEMENT 2008-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State