Name: | GINO FOREIGN AUTO COLLISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1987 (38 years ago) |
Date of dissolution: | 26 Aug 2014 |
Entity Number: | 1158068 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 597 SACKETT ST, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 597 SACKETT ST, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
BIAGIO DIDINO | Chief Executive Officer | 24 HART PL, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2011-04-04 | Address | 24 HART DR, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 2001-03-30 | Address | 1390 W 7TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1987-03-30 | 1995-08-17 | Address | 875 59TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140826000202 | 2014-08-26 | CERTIFICATE OF DISSOLUTION | 2014-08-26 |
130424002171 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110404002698 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090413002798 | 2009-04-13 | BIENNIAL STATEMENT | 2009-03-01 |
070501003306 | 2007-05-01 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State