Name: | MASTER AUTO PANDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1987 (38 years ago) |
Date of dissolution: | 06 Oct 2014 |
Entity Number: | 1183648 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 149-15 ARCHER AVENUE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEMENT BHOLA | Chief Executive Officer | 149-15 ARCHER AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
CLEMENT BHOLA | DOS Process Agent | 149-15 ARCHER AVENUE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 2007-07-23 | Address | 149-15 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2007-07-23 | Address | 149-15 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2007-07-23 | Address | 149-15 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1987-07-01 | 1993-03-10 | Address | 149-15 ARCHER AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141006000334 | 2014-10-06 | CERTIFICATE OF DISSOLUTION | 2014-10-06 |
130716002176 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110727002167 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090706002957 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070723002750 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State