Search icon

CLEARWAY AUTOMOTIVE EAST INC.

Company Details

Name: CLEARWAY AUTOMOTIVE EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1987 (38 years ago)
Date of dissolution: 06 Aug 1997
Entity Number: 1181976
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2121 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
YARON ROSENTHAL Chief Executive Officer 2121 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2121 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1987-06-25 1993-03-12 Address 211-10 HILLSIDE AVE., QUEENSVILLE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970806000547 1997-08-06 CERTIFICATE OF MERGER 1997-08-06
930922003484 1993-09-22 BIENNIAL STATEMENT 1993-06-01
930312002532 1993-03-12 BIENNIAL STATEMENT 1992-06-01
B513198-3 1987-06-25 CERTIFICATE OF INCORPORATION 1987-06-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State