Search icon

SAEILO MOTORS NY INC.

Company Details

Name: SAEILO MOTORS NY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1988 (37 years ago)
Date of dissolution: 29 Apr 2010
Entity Number: 1271606
ZIP code: 10011
County: Queens
Place of Formation: Delaware
Principal Address: 69-15 50TH AVE, WOODSIDE, NY, United States, 11377
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HIROSHI TOYODA Chief Executive Officer 69-15 50TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-05-28 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-11 1998-05-28 Address 38-42 NINTH STREET, LONG ISLAND CITY, NY, 11101, 6110, USA (Type of address: Chief Executive Officer)
1993-05-11 1998-05-28 Address 69-15 50TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1988-06-22 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-06-22 1998-05-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100429000173 2010-04-29 CERTIFICATE OF TERMINATION 2010-04-29
990923000995 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
980528002180 1998-05-28 BIENNIAL STATEMENT 1998-06-01
930511002789 1993-05-11 BIENNIAL STATEMENT 1992-06-01
B654740-4 1988-06-22 APPLICATION OF AUTHORITY 1988-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State