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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 WAYNE AVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
KENNETH A PAUL | Chief Executive Officer | 16 WAYNE AVE, SUFFERN, NY, United States, 10901 |
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) |
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