Name: | SMITHTOWN NISSAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1988 (36 years ago) |
Entity Number: | 1247643 |
ZIP code: | 11042 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 535 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH O RUBIO | Chief Executive Officer | 535 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
C/O SOLOMON & RICHMAN | DOS Process Agent | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-11 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-18 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121213002213 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101221002525 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
090618000309 | 2009-06-18 | CERTIFICATE OF AMENDMENT | 2009-06-18 |
081217002505 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
050106002250 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State