Name: | GREAT WAY CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1167456 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 46, RYE, NY, United States, 10580 |
Principal Address: | 1462 CLOVE VALLEY RD, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 46, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BETTY A ARCEE | Chief Executive Officer | 1462 CLOVE VALLEY RD, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-16 | 2009-05-07 | Address | 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2003-09-16 | Address | 199 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2003-09-16 | Address | 199 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2001-05-17 | 2009-05-07 | Address | PO BOX 174, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1987-05-01 | 2001-05-17 | Address | P.O. BOX 174, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1806022 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090507003207 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
030916002678 | 2003-09-16 | BIENNIAL STATEMENT | 2003-05-01 |
010517002863 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
B491306-3 | 1987-05-01 | CERTIFICATE OF INCORPORATION | 1987-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State