Name: | PARADE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1987 (38 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1174679 |
ZIP code: | 11568 |
County: | Queens |
Place of Formation: | New York |
Address: | 273 WEATLEY ROAD, OLD WESTBURY, NY, United States, 11568 |
Principal Address: | 273 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GIORGIANNI | Chief Executive Officer | 273 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 273 WEATLEY ROAD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1997-05-28 | Address | 112-20 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1993-06-29 | Address | 273 WHEATLEY ROAD, OLD WESTBURY, NY, 11568, 1025, USA (Type of address: Principal Executive Office) |
1993-06-14 | 1997-05-28 | Address | 112-20 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
1987-05-28 | 1993-06-14 | Address | 112-20 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1500744 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970528002584 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
930629002735 | 1993-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
930614002434 | 1993-06-14 | BIENNIAL STATEMENT | 1992-05-01 |
B501995-3 | 1987-05-28 | CERTIFICATE OF INCORPORATION | 1987-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11875903 | 0215600 | 1977-01-14 | 112-20 ATLANTIC AVENUE, NY, 11419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11880168 | 0215600 | 1976-10-20 | 112-20 ATLANTIC AVE, NY, 11419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100094 C04 III |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-12-10 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100094 C04 IV |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-12-10 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-12-10 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 A06 |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-12-10 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-12-10 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-11-01 |
Abatement Due Date | 1976-12-10 |
Nr Instances | 2 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State